- Company Overview for DIMINIMIS LIMITED (09244649)
- Filing history for DIMINIMIS LIMITED (09244649)
- People for DIMINIMIS LIMITED (09244649)
- More for DIMINIMIS LIMITED (09244649)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
02 Oct 2020 | PSC04 | Change of details for Mr David Roberts Gurr as a person with significant control on 2 October 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Littlemead Hollingdon LU7 0DN to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 6 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Alan Charles Marks as a person with significant control on 6 March 2017 | |
09 Oct 2017 | PSC04 | Change of details for Mr David Roberts Gurr as a person with significant control on 6 March 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr David Roberts Gurr on 1 October 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Alan Charles Marks as a director on 23 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 Feb 2015 | AP01 | Appointment of Mr David Roberts Gurr as a director on 2 February 2015 |