Advanced company searchLink opens in new window

DICED LTD

Company number 07815768

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
18 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
23 Sep 2016 CH01 Director's details changed for Mr James Edward Alcock on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mrs Ilona Claire Alcock on 23 September 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
30 Sep 2015 CH01 Director's details changed for Mrs Ilona Claire Alcock on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Mr James Edward Alcock on 30 September 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
12 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mrs Ilona Claire Alcock as a director
01 Nov 2011 TM01 Termination of appointment of Glyn Booth as a director
28 Oct 2011 AP01 Appointment of Mr James Edward Alcock as a director
19 Oct 2011 NEWINC Incorporation