Advanced company searchLink opens in new window

DICE MONEY LTD

Company number 11215852

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
03 Apr 2019 PSC04 Change of details for Dilip Sai Chandar as a person with significant control on 1 April 2019
03 Apr 2019 PSC04 Change of details for Konstantin Dimitrov as a person with significant control on 1 April 2019
02 Apr 2019 CH01 Director's details changed for Konstantin Dimitrov on 1 April 2019
02 Apr 2019 CH01 Director's details changed for Dilip Sai Chandar on 1 April 2019
02 Apr 2019 EH02 Elect to keep the directors' residential address register information on the public register
29 Mar 2019 AD03 Register(s) moved to registered inspection location 44 Coldharbour Lane Bushey WD23 4NY
29 Mar 2019 AD03 Register(s) moved to registered inspection location 44 Coldharbour Lane Bushey WD23 4NY
29 Mar 2019 AD03 Register(s) moved to registered inspection location 44 Coldharbour Lane Bushey WD23 4NY
29 Mar 2019 AD03 Register(s) moved to registered inspection location 44 Coldharbour Lane Bushey WD23 4NY
28 Mar 2019 AD02 Register inspection address has been changed from 44 Coldharbour Lane Bushey WD23 4NY England to 44 Coldharbour Lane Bushey WD23 4NY
28 Mar 2019 AD02 Register inspection address has been changed from 44 Coldharbour Lane Bushey WD23 4NY England to 44 Coldharbour Lane Bushey WD23 4NY
28 Mar 2019 AD03 Register(s) moved to registered inspection location 44 Coldharbour Lane Bushey WD23 4NY
28 Mar 2019 AD02 Register inspection address has been changed to 44 Coldharbour Lane Bushey WD23 4NY
28 Mar 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 44 Coldharbour Lane Bushey WD23 4NY on 28 March 2019
22 Mar 2019 SH06 Cancellation of shares. Statement of capital on 13 March 2019
  • GBP 1,000.00000
22 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Mar 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,000
07 Jan 2019 TM01 Termination of appointment of Anthony Livingstone Johnson as a director on 7 January 2019
07 Jan 2019 PSC07 Cessation of Anthony Livingstone Johnson as a person with significant control on 7 January 2019
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates