- Company Overview for DIALACOM LIMITED (08625431)
- Filing history for DIALACOM LIMITED (08625431)
- People for DIALACOM LIMITED (08625431)
- More for DIALACOM LIMITED (08625431)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT to 2nd Floor the Lexicon Mount Street Manchester M2 5NT on 30 June 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Gerard Anthony Ryan as a director on 11 January 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
23 Jul 2015 | TM01 | Termination of appointment of Josephine Broadstock as a director on 23 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Gerard Anthony Ryan as a director on 5 June 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to The Lexicon 10-12 Mount Street Manchester M2 5NT on 11 June 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
26 Jul 2013 | NEWINC |
Incorporation
|