- Company Overview for D.I.B.B.L.E. LIMITED (04115204)
- Filing history for D.I.B.B.L.E. LIMITED (04115204)
- People for D.I.B.B.L.E. LIMITED (04115204)
- More for D.I.B.B.L.E. LIMITED (04115204)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2019 | DS01 | Application to strike the company off the register | |
07 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
16 Aug 2017 | CH01 | Director's details changed for Andrew Edwin Masters on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Redlake Farm North Wootton Shepton Mallet Somerset BA4 4HQ to Redlake Lodge Barrow Lane North Wootton Shepton Mallet Somerset BA4 4HL on 16 August 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
10 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Oct 2013 | TM02 | Termination of appointment of Marie Masters as a secretary | |
03 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
27 Nov 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders |