DIB HOLDINGS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIANDJANE LTD

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR RANDOLPH MURRAY

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KINDER

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KINDER

View Document

03/08/173 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 480

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TIMOTHY KINDER / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JEFFREY KINDER / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLPH HUGH MURRAY / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALBERT DUNK / 11/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 REDUCE ISSUED CAPITAL 28/05/2017

View Document

04/07/174 July 2017 SOLVENCY STATEMENT DATED 28/05/17

View Document

04/07/174 July 2017 STATEMENT BY DIRECTORS

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 990

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1130 August 2011 DISSAPLY ARTICE 14(1) 19/07/2011

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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