DICECAMP LTD.
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
01/03/231 March 2023 | Change of details for Mr Kashif Shamim as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mr Kashif Shamim on 2023-02-28 |
28/02/2328 February 2023 | Registered office address changed from 80 Navarre Gardens Romford RM5 2HL England to 124 City Road London EC1V 2NX on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr Kashif Shamim as a person with significant control on 2023-02-28 |
09/02/239 February 2023 | Certificate of change of name |
08/02/238 February 2023 | Incorporation |
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