DADION LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road, Old Hill, West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

30/09/2230 September 2022 Registered office address changed from 106 Braunstone Close Leicester LE3 2GT United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2022-09-30

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/09/208 September 2020 CESSATION OF PEARL MEJEH AS A PSC

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 59 SCOTT STREET BURNLEY BB12 6NW UNITED KINGDOM

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROI KENNETH DINLASAN

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PEARL MEJEH

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR ROI KENNETH DINLASAN

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 58 WELSTEAD AVENUE NOTTINGHAM NG8 5NW UNITED KINGDOM

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company