- Company Overview for DITTON LTD (13522300)
- Filing history for DITTON LTD (13522300)
- People for DITTON LTD (13522300)
- More for DITTON LTD (13522300)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | AD01 | Registered office address changed from Office 6D the Borough Wedmore BS28 4EB England to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 23 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG to Office 6D the Borough Wedmore BS28 4EB on 22 May 2023 | |
17 May 2023 | DS01 | Application to strike the company off the register | |
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
13 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
08 Oct 2021 | TM01 | Termination of appointment of Judith Sanger as a director on 4 August 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Edrian Betsayda as a director on 4 August 2021 | |
05 Oct 2021 | PSC07 | Cessation of Judith Sanger as a person with significant control on 4 August 2021 | |
05 Oct 2021 | PSC01 | Notification of Edrian Betsayda as a person with significant control on 4 August 2021 | |
14 Aug 2021 | AD01 | Registered office address changed from Flat 1 Midland Road Hemel Hempstead HP2 5BH England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 14 August 2021 | |
21 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-21
|