- Company Overview for DINGO CONSULTING LIMITED (10900439)
- Filing history for DINGO CONSULTING LIMITED (10900439)
- People for DINGO CONSULTING LIMITED (10900439)
- Registers for DINGO CONSULTING LIMITED (10900439)
- More for DINGO CONSULTING LIMITED (10900439)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | CH01 | Director's details changed for Mr Simon Pringle Bell on 30 July 2024 | |
30 Jul 2024 | PSC04 | Change of details for Mr Simon Pringle Bell as a person with significant control on 30 July 2024 | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
07 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Jan 2023 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
13 Jul 2020 | PSC04 | Change of details for Mrs Lauren Alice Elizabeth Povall as a person with significant control on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Suite a4, Skylon Court Coldnos Road Rotherwas Hereford HR2 6JS United Kingdom to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS on 13 July 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite a4, Skylon Court Coldnos Road Rotherwas Hereford HR2 6JS on 2 April 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
24 Jan 2020 | PSC07 | Cessation of Lauren Alice Elizabeth Povall as a person with significant control on 1 June 2019 | |
24 Jan 2020 | PSC01 | Notification of Lauren Alice Elizabeth Povall as a person with significant control on 1 June 2019 | |
21 Jan 2020 | PSC01 | Notification of Lauren Alice Elizabeth Povall as a person with significant control on 1 June 2019 | |
21 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2020 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
03 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates |