- Company Overview for 2020 DIALOGUE FOR BUSINESS LTD (06661884)
- Filing history for 2020 DIALOGUE FOR BUSINESS LTD (06661884)
- People for 2020 DIALOGUE FOR BUSINESS LTD (06661884)
- More for 2020 DIALOGUE FOR BUSINESS LTD (06661884)
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 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for James Heaney on 1 August 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from Flat 2 26 Rutland Drive Harrogate North Yorkshire HG1 2NS United Kingdom on 2 November 2009 | |
06 Oct 2008 | 288a | Director appointed james arnold heaney | |
16 Sep 2008 | 288b | Appointment Terminated Director peter valaitis | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
03 Sep 2008 | 88(2) | Ad 29/08/08 gbp si 99@1=99 gbp ic 1/100 | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
28 Aug 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
01 Aug 2008 | NEWINC | Incorporation |