DIAS ADMINISTRATIVE & PROPERTY LTD
Company number 06621816
- Company Overview for DIAS ADMINISTRATIVE & PROPERTY LTD (06621816)
- Filing history for DIAS ADMINISTRATIVE & PROPERTY LTD (06621816)
- People for DIAS ADMINISTRATIVE & PROPERTY LTD (06621816)
- More for DIAS ADMINISTRATIVE & PROPERTY LTD (06621816)
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) |
---|---|---|---|
15 Jan 2021 | TM01 | Termination of appointment of Klaus Erbeznik as a director on 7 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Klaus Erbeznik as a person with significant control on 7 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Klaus Erbeznik as a person with significant control on 7 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Klaus Erbeznik as a director on 7 January 2021 | |
15 Jan 2021 | PSC01 | Notification of Klaus Erbeznik as a person with significant control on 7 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Brigitte Hoersen as a person with significant control on 7 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Brigitte Hoersen as a director on 7 January 2021 | |
10 Jan 2021 | AP04 | Appointment of Ireland Secretarial Ltd as a secretary on 28 October 2020 | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
09 Oct 2018 | PSC01 | Notification of Brigitte Hoersen as a person with significant control on 8 August 2018 | |
02 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 19 January 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Suite 276 2 Old Brompton Road London SW7 3DQ on 13 December 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 12 November 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 |