Advanced company searchLink opens in new window

DIMGATE LIMITED

Company number 02292184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
05 Nov 2019 SH20 Statement by Directors
05 Nov 2019 SH19 Statement of capital on 5 November 2019
  • GBP 2
05 Nov 2019 CAP-SS Solvency Statement dated 17/10/19
05 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2019 AP01 Appointment of Mr John Wells as a director on 2 October 2019
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 52
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 52
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014