DADIAL LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

25/09/2225 September 2022 Registered office address changed from 9 Howard Cloe Way Aldershot GU11 1YR to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2022-09-25

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

14/10/2114 October 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

14/09/2014 September 2020 CESSATION OF ANTHONY DAVIES AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRO CRUZ JR

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED CRAZYREINDEER LTD CERTIFICATE ISSUED ON 13/08/20

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR PEDRO CRUZ JR.

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 27 CAMPBELL ROAD BOLTON BL4 7NF UNITED KINGDOM

View Document

02/03/202 March 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