- Company Overview for DINKUM CREATIVE LIMITED (11931174)
- Filing history for DINKUM CREATIVE LIMITED (11931174)
- People for DINKUM CREATIVE LIMITED (11931174)
- Charges for DINKUM CREATIVE LIMITED (11931174)
- Insolvency for DINKUM CREATIVE LIMITED (11931174)
- More for DINKUM CREATIVE LIMITED (11931174)
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) |
---|---|---|---|
20 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2023 | |
10 Jan 2022 | AD01 | Registered office address changed from Manor Farm Cottage Great Barugh Malton North Yorkshire YO17 6UZ England to 10 st Helens Road Swansea SA1 4AW on 10 January 2022 | |
10 Jan 2022 | LIQ02 | Statement of affairs | |
10 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
20 Jan 2020 | PSC07 | Cessation of Roy Paul Milner as a person with significant control on 19 July 2019 | |
20 Jan 2020 | PSC07 | Cessation of Keith Matthews as a person with significant control on 19 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Unit 4C Bridge Industrial Estate Mill Street East Dewsbury WF12 9BQ England to Manor Farm Cottage Great Barugh Malton North Yorkshire YO17 6UZ on 31 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge 119311740001, created on 31 July 2019 | |
20 Jul 2019 | TM01 | Termination of appointment of Roy Paul Milner as a director on 19 July 2019 | |
20 Jul 2019 | TM01 | Termination of appointment of Keith Matthews as a director on 19 July 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|