Advanced company searchLink opens in new window

DIALMODE SECRETARIES LIMITED

Company number 02762691

Filter by category

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2021 AD01 Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021
24 Mar 2021 AD01 Registered office address changed from 22 st John Street Manchester M3 4EB to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
10 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
10 Oct 2018 TM01 Termination of appointment of Patrick Edward Curtis as a director on 8 June 2018
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
07 Nov 2013 CH01 Director's details changed for David Wiebe Sefton on 7 November 2013
07 Nov 2013 CH03 Secretary's details changed for David Wiebe Sefton on 7 November 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
31 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders