Advanced company searchLink opens in new window

DIPNATION LIMITED

Company number SC358397

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
09 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD01 Registered office address changed from Dipnation Hatton Farm Leven Fife KY8 5QD to 8 Cant Crescent St. Andrews Fife KY16 8NF on 9 May 2016
05 May 2016 TM01 Termination of appointment of Jeremy Lloyd Williams as a director on 1 May 2016
03 May 2016 TM01 Termination of appointment of Victoria Juliet Williams as a director on 28 April 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AP01 Appointment of Mrs Lindsey Claire Anderson as a director on 1 March 2016
16 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 TM01 Termination of appointment of Patrick Gilmour as a director
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013