- Company Overview for DIKEOSINI PLC (08227289)
- Filing history for DIKEOSINI PLC (08227289)
- People for DIKEOSINI PLC (08227289)
- More for DIKEOSINI PLC (08227289)
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) |
---|---|---|---|
22 Jan 2016 | AA03 | Resignation of an auditor | |
20 Jan 2016 | TM01 | Termination of appointment of Esther Maria Lewis as a director on 15 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Edward Michael Platt as a director on 15 December 2015 | |
16 Dec 2015 | AD02 | Register inspection address has been changed from 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR England to 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR | |
16 Dec 2015 | AD02 | Register inspection address has been changed from C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Itsb Group Ltd 1 Hainault Buildings High Road Leyton London E10 6RT England to C/O N Caggelari 17 Beechcroft Close Ascot Berkshire SL5 7DB on 21 October 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 88-90 Suite 48 London London EC1N 8PN to C/O Itsb Group Ltd 1 Hainault Buildings High Road Leyton London E10 6RT on 29 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 25 September 2015 | |
03 Aug 2015 | CC05 | Change of constitution by enactment | |
15 Jul 2015 | AP01 | Appointment of Mr. Edward Michael Platt as a director on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Keith Charles Plenty as a director on 15 July 2015 | |
10 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD04 | Register(s) moved to registered office address 88-90 Suite 48 London London EC1N 8PN | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
26 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
08 Jun 2015 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 22 May 2015
|
|
05 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
27 May 2015 | AP01 | Appointment of Ms. Esther Maria Lewis as a director on 22 May 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
20 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR | |
20 May 2015 | AD02 | Register inspection address has been changed to C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR |