Advanced company searchLink opens in new window

DINATA LIMITED

Company number 06388171

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 CH01 Director's details changed for Paul Benjamin Cooper on 2 October 2009
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 TM02 Termination of appointment of Kirkcourt Limited as a secretary
28 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1
22 Jun 2009 288c Director's Change of Particulars / paul cooper / 22/06/2009 / HouseName/Number was: 148, now: flat b; Street was: mill lane, now: 255 west end lane; Area was: west hampstead, now: ; Post Code was: NW6 1TF, now: NW6 1XN
02 Apr 2009 288c Director's Change of Particulars / paul cooper / 02/04/2009 / HouseName/Number was: , now: 148; Street was: 99 kingwood road, now: mill lane; Area was: , now: west hampstead; Post Code was: SW6 6RZ, now: NW6 1TF; Country was: , now: united kingdom
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 363a Return made up to 02/10/08; full list of members
06 Nov 2007 225 Accounting reference date shortened from 31/10/08 to 31/03/08
06 Nov 2007 88(2)R Ad 22/10/07--------- £ si 1@1=1 £ ic 1/2
06 Nov 2007 287 Registered office changed on 06/11/07 from: 8-10 stamford hill london N16 6XZ
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Secretary resigned
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New secretary appointed
02 Oct 2007 NEWINC Incorporation