Advanced company searchLink opens in new window

DIALOGUE FUNDRAISING LIMITED

Company number 06885786

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
07 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 Jan 2010 AP01 Appointment of Paul Hilary Middlemast as a director
09 Nov 2009 TM02 Termination of appointment of Sharon Mitchell as a secretary
09 Nov 2009 AD01 Registered office address changed from Macmillan House 38 St Aldates Oxford Oxfordshire OX2 9DZ England on 9 November 2009
18 Sep 2009 288b Appointment terminated director andreas leitner
26 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
23 Apr 2009 NEWINC Incorporation