- Company Overview for DION GLOBAL SOLUTIONS (UK) LIMITED (04885855)
- Filing history for DION GLOBAL SOLUTIONS (UK) LIMITED (04885855)
- People for DION GLOBAL SOLUTIONS (UK) LIMITED (04885855)
- Insolvency for DION GLOBAL SOLUTIONS (UK) LIMITED (04885855)
- More for DION GLOBAL SOLUTIONS (UK) LIMITED (04885855)
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) |
---|---|---|---|
20 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Feb 2020 | AM10 | Administrator's progress report | |
11 Oct 2019 | TM01 | Termination of appointment of Inder Jeet Singh as a director on 11 October 2019 | |
11 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
16 Sep 2019 | AM07 | Result of meeting of creditors | |
14 Aug 2019 | AM03 | Statement of administrator's proposal | |
13 Aug 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 88 Wood Street London EC2V 7QF on 13 August 2019 | |
12 Aug 2019 | AM01 | Appointment of an administrator | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
26 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
26 Oct 2018 | PSC07 | Cessation of Shivinder Mohan Singh as a person with significant control on 23 July 2018 | |
26 Oct 2018 | PSC07 | Cessation of Malvinder Mohan Singh as a person with significant control on 23 July 2018 | |
24 Oct 2018 | AP01 | Appointment of Mrs Michelle O'flaherty as a director on 11 October 2018 | |
24 Oct 2018 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 11 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 86-92 Regent Road Leicester LE1 7DD to 35 Great St Helen's London EC3A 6AP on 24 October 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Gopala Subramanium as a director on 22 June 2018 |