Advanced company searchLink opens in new window

DINGO CONSULTING LIMITED

Company number 10900439

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)
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
  • GBP 1
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