Advanced company searchLink opens in new window

DINOCO LIMITED

Company number 09895813

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
18 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Nov 2019 TM01 Termination of appointment of Robert Gordon Rhodes as a director on 14 September 2018
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
02 Jan 2018 PSC02 Notification of Rnb (Group) Limited as a person with significant control on 30 March 2017
02 Jan 2018 PSC07 Cessation of Robert Gordon Rhodes as a person with significant control on 30 March 2017
02 Jan 2018 PSC07 Cessation of Ryan Gary Metcalf as a person with significant control on 30 March 2017
31 Aug 2017 AA Total exemption small company accounts made up to 31 March 2017
04 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
06 May 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 10,000.00
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 26/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200.00
16 Dec 2015 AP01 Appointment of Mr Ryan Gary Metcalf as a director on 1 December 2015
16 Dec 2015 AP01 Appointment of Mr Robert Gordon Rhodes as a director on 1 December 2015
16 Dec 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 1 December 2015
01 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-01
  • GBP 1