- Company Overview for DICE MONEY LTD (11215852)
- Filing history for DICE MONEY LTD (11215852)
- People for DICE MONEY LTD (11215852)
- Registers for DICE MONEY LTD (11215852)
- More for DICE MONEY LTD (11215852)
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
|
|
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:
|
|
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
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 |