Advanced company searchLink opens in new window

DION GLOBAL SOLUTIONS (UK) LIMITED

Company number 04885855

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)
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