- Company Overview for DIMT MANAGEMENT LIMITED (08314250)
- Filing history for DIMT MANAGEMENT LIMITED (08314250)
- People for DIMT MANAGEMENT LIMITED (08314250)
- More for DIMT MANAGEMENT LIMITED (08314250)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | TM01 | Termination of appointment of Tania Marie Clarke as a director on 27 February 2017 | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr Deryck Christopher Wicks on 30 November 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Mark Graham Haylett on 30 November 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Ian Dawson on 30 November 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mrs Tania Marie Clarke on 30 November 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 147 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT to 142 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT on 7 December 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Mark Graham Haylett on 30 November 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Deryck Christopher Wicks on 30 November 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Ian Dawson on 30 November 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mrs Tania Marie Clarke on 30 November 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to 147 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT on 6 January 2016 | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
14 Dec 2012 | AD01 | Registered office address changed from 142 Leyland Trading Estate Irthlingborough Road Wellingborough Northants NN8 1RT England on 14 December 2012 | |
14 Dec 2012 | CERTNM |
Company name changed dimt investments LIMITED\certificate issued on 14/12/12
|
|
30 Nov 2012 | NEWINC | Incorporation |