Advanced company searchLink opens in new window

DINGO DX LIMITED

Company number 09960972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 October 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
21 Oct 2019 AD01 Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 October 2019
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-07
18 Oct 2019 LIQ01 Declaration of solvency
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AP01 Appointment of Ross Howard as a director on 31 January 2018
29 May 2018 TM01 Termination of appointment of Martin Sean Lewis as a director on 31 December 2017
07 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Mark Stupples as a director on 31 December 2016
11 Jan 2017 AP01 Appointment of Mr Richard Howling as a director on 1 January 2017
20 Jan 2016 NEWINC Incorporation