- Company Overview for DIAL HOUSE CONSULTING LTD (08151834)
- Filing history for DIAL HOUSE CONSULTING LTD (08151834)
- People for DIAL HOUSE CONSULTING LTD (08151834)
- More for DIAL HOUSE CONSULTING LTD (08151834)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2015 | DS01 | Application to strike the company off the register | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Colin James Ashton on 24 April 2015 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from Dial House 46 Longdene Road Haslemere Surrey GU27 2PQ England to C/O Sjd (South) Ltd Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 January 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Plaza 9 Kd Tower Image, Cotterells Hemel Hempstead HP1 1FW United Kingdom to Dial House 46 Longdene Road Haslemere Surrey GU27 2PQ on 26 November 2014 | |
18 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
20 Jul 2012 | NEWINC |
Incorporation
|