Advanced company searchLink opens in new window

DIAS ADMINISTRATIVE & PROPERTY LTD

Company number 06621816

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)
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
  • EUR 2,500
22 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016