Advanced company searchLink opens in new window

DIALOGIC MONTREAL LIMITED

Company number 04451288

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
17 Sep 2020 AD01 Registered office address changed from St Cloud Gate St Cloud Way Cookham Road Maidenhead Berkshire SL6 8XD United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 17 September 2020
13 Aug 2020 CS01 Confirmation statement made on 31 May 2020 with updates
06 May 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 October 2020
06 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
13 Feb 2020 PSC02 Notification of Enghouse Systems Limited as a person with significant control on 2 January 2020
12 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Gary Morrison as a director on 2 January 2020
12 Feb 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
12 Feb 2020 AP03 Appointment of Mr Douglas Craig Bryson as a secretary on 2 January 2020
12 Feb 2020 AP01 Appointment of Mr Stephen Sadler as a director on 2 January 2020
13 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
07 Dec 2018 AD01 Registered office address changed from 85 King Street Maidenhead Berkshire SL6 1DU to St Cloud Gate St Cloud Way Cookham Road Maidenhead Berkshire SL6 8XD on 7 December 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
15 Mar 2018 PSC08 Notification of a person with significant control statement
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014