DHIMSHAY LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 26/07/2426 July 2024 | Registered office address changed from 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-07-26 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 10/11/2210 November 2022 | Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on 2022-11-10 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
| 21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 38 GUILDFORD ROAD ST ANNES BRISTOL BS4 4BG UNITED KINGDOM |
| 18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 96 OAKS LANE KIMBERWORTH PARK ROTHERHAM S61 3NE UNITED KINGDOM |
| 19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODEL TAFALLA |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STACEY WHITFIELD |
| 26/11/1926 November 2019 | DIRECTOR APPOINTED MR JODEL TAFALLA |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 11 LOWER MEADOWS ST. STEPHEN ST. AUSTELL PL26 7FB UNITED KINGDOM |
| 11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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