- Company Overview for DIROA (UK) LIMITED (08523372)
- Filing history for DIROA (UK) LIMITED (08523372)
- People for DIROA (UK) LIMITED (08523372)
- More for DIROA (UK) LIMITED (08523372)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA | Total exemption full accounts made up to 4 June 2021 | |
08 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 7 June 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
31 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | AD01 | Registered office address changed from 3a Imperial Road London SW6 2AG England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 3 June 2019 | |
02 Feb 2019 | AD01 | Registered office address changed from 152 Great North Road Hatfield Hertfordshire AL9 5JN to 3a Imperial Road London SW6 2AG on 2 February 2019 | |
17 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Agostino Luggeri as a director on 31 May 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Enzo Frangiamore as a director on 31 May 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of Michael Canning as a secretary on 31 January 2016 | |
28 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Jamie Jonathan Cormack Banwell on 7 January 2015 |