Advanced company searchLink opens in new window

DILLSTEM LIMITED

Company number 03304501

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
12 Sep 2017 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 AD01 Registered office address changed from 2nd Floor 52 Berkeley Square London W1J 5BT to 3rd Floor 52 Berkeley Square London W1J 5BT on 27 July 2017
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
02 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Dec 2016 TM02 Termination of appointment of Peter James Bennett as a secretary on 18 November 2016
23 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
27 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
11 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
28 Oct 2014 AD01 Registered office address changed from 22 2Nd Floor Front 22 Upper Grosvenor Street London W1K 7PE to 2Nd Floor 52 Berkeley Square London W1J 5BT on 28 October 2014
20 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
26 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
30 Sep 2013 AD01 Registered office address changed from 5Th Floor 56 Grosvenor Street London W1K 3HZ United Kingdom on 30 September 2013
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 30 June 2012
16 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
07 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
05 Apr 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 10 Three Kings Yard London W1K 4JR Uk on 4 April 2011
21 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
26 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Carole Vieux on 25 January 2010