Advanced company searchLink opens in new window

DINDER INVESTMENTS LIMITED

Company number 10642307

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)
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 1,100
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AD01 Registered office address changed from St.Catherine's Court Saffery Champness Llp Berkeley Place Clifton Bristol BS8 1BQ England to The Club House 8 st James Square St James London SW1Y 4JU on 24 March 2021
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
18 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
03 Oct 2017 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to St.Catherine's Court Saffery Champness Llp Berkeley Place Clifton Bristol BS8 1BQ on 3 October 2017
28 Jul 2017 AD01 Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 28 July 2017
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,000
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 March 2017
  • GBP 875
20 Mar 2017 SH08 Change of share class name or designation
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 CH01 Director's details changed for Deborah Kaye Jones on 28 February 2017
28 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-28
  • GBP 1