- Company Overview for DIONO UK LIMITED (04252542)
- Filing history for DIONO UK LIMITED (04252542)
- People for DIONO UK LIMITED (04252542)
- Charges for DIONO UK LIMITED (04252542)
- More for DIONO UK LIMITED (04252542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Sep 2021 | MR01 | Registration of charge 042525420004, created on 26 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Jan 2021 | AD01 | Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 25 January 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | TM01 | Termination of appointment of Nigel Jason Plested as a director on 1 August 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Laura Okafor-Withers as a secretary on 13 August 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Brett Allen Dire as a director on 31 January 2019 | |
23 Jan 2019 | AP03 | Appointment of Mrs Laura Okafor-Withers as a secretary on 23 January 2019 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from Unit D Ventura House Ventura Park Road Tamworth Staffs B78 3LZ to Dale House 35 Dale Street Manchester M1 2HF on 22 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
12 Mar 2018 | AP01 | Appointment of Mr Timothy Ian Maule as a director on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Nigel Jason Plested as a director on 12 March 2018 | |
16 Oct 2017 | TM01 | Termination of appointment of Bradley Alan Keller as a director on 13 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Brett Allen Dire as a director on 13 October 2017 |