- Company Overview for DIMPLEX LIMITED (11344390)
- Filing history for DIMPLEX LIMITED (11344390)
- People for DIMPLEX LIMITED (11344390)
- More for DIMPLEX LIMITED (11344390)
| 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) |
|---|---|---|---|
| 30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 19 June 2020 | |
| 19 Jun 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 12 Mackintosh Street Bromley BR2 9GF on 19 June 2020 | |
| 19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
| 19 Jun 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 19 June 2020 | |
| 19 Jun 2020 | PSC01 | Notification of Nana Serwaa Obeng-Manu as a person with significant control on 19 June 2020 | |
| 19 Jun 2020 | AP01 | Appointment of Nana Serwaa Obeng-Manu as a director on 19 June 2020 | |
| 01 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
| 05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
| 04 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
| 03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
| 03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|