- Company Overview for DIMITEL MECHANICALS LTD (11663955)
- Filing history for DIMITEL MECHANICALS LTD (11663955)
- People for DIMITEL MECHANICALS LTD (11663955)
- Registers for DIMITEL MECHANICALS LTD (11663955)
- More for DIMITEL MECHANICALS LTD (11663955)
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
|
|
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
Statement of capital on 2018-11-07
|