- Company Overview for DICIO FINANCE LTD (13046783)
- Filing history for DICIO FINANCE LTD (13046783)
- People for DICIO FINANCE LTD (13046783)
- More for DICIO FINANCE LTD (13046783)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
06 Nov 2023 | TM01 | Termination of appointment of Paul William Dodds as a director on 31 October 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Aug 2023 | PSC07 | Cessation of Andrew Michael Ward as a person with significant control on 1 August 2023 | |
07 Aug 2023 | PSC01 | Notification of Marian Ward as a person with significant control on 1 August 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Andrew George Court as a director on 14 February 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 45 City Road Chester CH1 3AE England to Knights Court Weaver Street Chester CH1 2BQ on 19 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Paul William Dodds as a director on 6 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
14 Nov 2022 | TM01 | Termination of appointment of Cameron John Mcneil as a director on 12 August 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Apr 2022 | AP01 | Appointment of Mr Cameron John Mcneil as a director on 8 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of James Michael Brocklebank as a director on 6 April 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Andrew George Court on 1 March 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from C/O Rsm One City Place Queens Road Chester CH1 3BQ United Kingdom to 45 City Road Chester CH1 3AE on 11 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|