Advanced company searchLink opens in new window

DIMITEL MECHANICALS LTD

Company number 11663955

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 EH01 Elect to keep the directors' register information on the public register
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 PSC01 Notification of Lewis Joseph Rixon as a person with significant control on 7 November 2018
28 Sep 2020 AP01 Appointment of Mr Lewis Joseph Rixon as a director on 7 November 2018
28 Sep 2020 TM01 Termination of appointment of Daniel Dimitrov Georgiev as a director on 7 November 2018
28 Sep 2020 PSC07 Cessation of Daniel Dimitrov Georgiev as a person with significant control on 28 August 2020
28 Sep 2020 AD01 Registered office address changed from 75 Timber Court Grays RM17 6PW England to 10B Parkside Halstead Sevenoaks TN14 7HA on 28 September 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
23 May 2020 PSC01 Notification of Daniel Dimitrov Georgiev as a person with significant control on 15 May 2020
23 May 2020 PSC07 Cessation of Daniel Georgieva as a person with significant control on 15 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 CH01 Director's details changed for Mr Daniel Georgieva on 7 November 2018
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
15 May 2020 PSC01 Notification of Daniel Georgieva as a person with significant control on 15 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
15 May 2020 AP01 Appointment of Mr Daniel Georgieva as a director on 7 November 2018
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
15 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 75 Timber Court Grays RM17 6PW on 15 May 2020
15 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 May 2020
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-07
  • GBP 1