- Company Overview for DINOCO LIMITED (09895813)
- Filing history for DINOCO LIMITED (09895813)
- People for DINOCO LIMITED (09895813)
- More for DINOCO LIMITED (09895813)
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
|
|
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
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
Statement of capital on 2015-12-01
|