- Company Overview for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Filing history for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- People for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Charges for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Insolvency for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- More for DIAL HOUSE CONSULTANTS LIMITED (02575563)
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) |
---|---|---|---|
02 Oct 2024 | WU07 | Progress report in a winding up by the court | |
15 Aug 2023 | AD01 | Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate HG1 1NJ to C/O Quantuma Advisory Limted, Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2023 | |
14 Aug 2023 | WU04 | Appointment of a liquidator | |
28 Mar 2023 | COCOMP | Order of court to wind up | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Andrew Stuart Taee on 10 November 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Andrew Stuart Taee on 1 November 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
27 Jan 2020 | AP01 | Appointment of Jonathan James Taee as a director on 2 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
11 Jan 2018 | MR01 | Registration of charge 025755630003, created on 11 January 2018 |