DIALABRAIN LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1810 January 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
C/O DATTANI CHARTERED ACCOUNTANTS
SCOTTISH PROVIDENT HOUSE 76-80, COLLEGE RD
HARROW
MIDDLESEX
HA1 1BQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM:
CROW LANE COTTAGE DONYATT
ILMINSTER
SOMERSET
TA19 0RG
ENGLAND

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUWAN CONNELLY / 01/05/2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT OLIVER CONNELLY / 01/05/2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUWAN CONNELLY / 28/01/2014

View Document

19/05/1419 May 2014 SAIL ADDRESS CREATED

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT OLIVER CONNELLY / 28/01/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN GUY GARDNER / 17/09/2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR DANIEL GUY GARDNER

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS NUWAN CONNELLY

View Document

05/03/135 March 2013 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