Advanced company searchLink opens in new window

DIKEOSINI PLC

Company number 08227289

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with updates
23 Feb 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 10 January 2020
  • GBP 100.00
15 Feb 2021 AD01 Registered office address changed from 63 Broadway Suite 2, C/O Zoi Bilderberg Law Practice London E15 4BQ England to 61 Bridge Street Kington HR5 3DJ on 15 February 2021
05 Oct 2020 CERTNM Company name changed dikeosini settlements PLC\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
04 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
03 Sep 2020 PSC01 Notification of Sergei G Lipov as a person with significant control on 15 March 2020
03 Sep 2020 PSC07 Cessation of Helene Birgit Caggelari as a person with significant control on 15 March 2020
03 Sep 2020 PSC07 Cessation of Nicolas Caggelari as a person with significant control on 15 March 2020
22 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Dec 2019 AP04 Appointment of International Strategists Advocates and Consultants Llp as a secretary on 17 December 2019
30 Dec 2019 TM02 Termination of appointment of Nicolas Caggelari as a secretary on 17 December 2019
30 Dec 2019 AD01 Registered office address changed from 17 Beechcroft Close C/O C&C Family Office Ascot SL5 7DB England to 63 Broadway Suite 2, C/O Zoi Bilderberg Law Practice London E15 4BQ on 30 December 2019
30 Dec 2019 TM01 Termination of appointment of Helene Birgit Caggelari as a director on 17 December 2019
30 Dec 2019 TM01 Termination of appointment of Nicolas Caggelari as a director on 17 December 2019
30 Dec 2019 AP02 Appointment of International Strategists Advocates and Consultants Llp as a director on 17 December 2019
29 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
03 Oct 2018 TM01 Termination of appointment of Maximilian Gnan as a director on 3 October 2018
16 Aug 2018 AP01 Appointment of Dr Sergei Lipov as a director on 3 August 2018
16 Aug 2018 AP01 Appointment of Mr Maximilian Gnan as a director on 3 August 2018
05 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017