Advanced company searchLink opens in new window

DADI CINEMA (OVERSEAS) LIMITED

Company number 10685429

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
06 May 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Apr 2021 AD01 Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 25 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
01 Nov 2019 PSC01 Notification of Pun Hoi Yu as a person with significant control on 1 November 2019
01 Nov 2019 PSC07 Cessation of Dadi Cinema (Hk) Limited as a person with significant control on 1 November 2019
27 Sep 2019 AP01 Appointment of Mr Kwong Seng Lu as a director on 18 September 2019
27 Sep 2019 AP01 Appointment of Mr Kin Fun Johnny Sham as a director on 18 September 2019
27 Sep 2019 AP01 Appointment of Ms Rong Liu as a director on 18 September 2019
27 Sep 2019 TM01 Termination of appointment of Xin Yu as a director on 18 September 2019
22 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 PSC05 Change of details for Dadi Cinema (Hk) Limited as a person with significant control on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Xin Yu on 21 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Mar 2018 CH04 Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 21 March 2018
22 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-22
  • GBP 2,000,000