Advanced company searchLink opens in new window

DIME GLOBAL (UK) LTD

Company number 10285305

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)
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
  • GBP 93,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
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
  • GBP 57,500
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