- Company Overview for DINGO DESIGN LTD (09197803)
- Filing history for DINGO DESIGN LTD (09197803)
- People for DINGO DESIGN LTD (09197803)
- More for DINGO DESIGN LTD (09197803)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Szymon Jan Franaszek on 13 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE to International House 24 Holborn Viaduct London EC1A 2BN on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Agnieszka Moryc as a director on 30 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Szymon Jan Franaszek as a director on 30 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AD01 | Registered office address changed from 71 Sutton Hall Road Hounslow TW5 0PX United Kingdom to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2 November 2015 | |
19 Feb 2015 | CERTNM |
Company name changed ar multi trade global LTD\certificate issued on 19/02/15
|
|
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|