- Company Overview for DIME GLOBAL (UK) LTD (10285305)
- Filing history for DIME GLOBAL (UK) LTD (10285305)
- People for DIME GLOBAL (UK) LTD (10285305)
- Registers for DIME GLOBAL (UK) LTD (10285305)
- More for DIME GLOBAL (UK) LTD (10285305)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | TM01 | Termination of appointment of Abdulaziz Mahmood Qambar Mohamed as a director on 16 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Tareq Wafa as a director on 16 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
08 Aug 2019 | PSC01 | Notification of Tareq Wafa as a person with significant control on 5 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Tareq Wafa as a director on 5 August 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jul 2019 | PSC07 | Cessation of Sebastiano Massimo Galantucci as a person with significant control on 18 July 2019 | |
18 Jul 2019 | PSC01 | Notification of Abdulaziz Mahmood Qambar Mohamed as a person with significant control on 18 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Abdulaziz Mahmood Qambar Mohamed as a director on 18 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Sebastiano Massimo Galantucci as a director on 18 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Sebastiano Massimo Galantucci as a person with significant control on 18 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
16 Jan 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Sebastiano Massimo Galantucci on 1 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Fourth Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 20 October 2017 |