DIGNITEE LTD
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
29/09/2529 September 2025 New | Application to strike the company off the register |
25/08/2525 August 2025 New | Micro company accounts made up to 2024-11-30 |
25/08/2525 August 2025 New | Current accounting period shortened from 2025-11-30 to 2025-08-31 |
07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
26/03/2426 March 2024 | Change of details for Mr Edmund Cole as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
20/03/2420 March 2024 | Notification of Edmund Cole as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Withdrawal of a person with significant control statement on 2024-03-20 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
09/03/249 March 2024 | Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN England to Building 1 Ground Level, Wilsons Park Monsall Road Manchester M40 8WN on 2024-03-09 |
13/12/2313 December 2023 | Certificate of change of name |
12/12/2312 December 2023 | Micro company accounts made up to 2023-11-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-11-30 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2022-11-26 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND COLE / 01/07/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM SUITE 40, CARIOCCA BUSINESS PARK 2, SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND COLE / 01/07/2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/03/209 March 2020 | PREVSHO FROM 31/05/2020 TO 30/11/2019 |
05/01/205 January 2020 | REGISTERED OFFICE CHANGED ON 05/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE COLE / 16/12/2019 |
02/12/192 December 2019 | COMPANY NAME CHANGED EAC PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/12/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | COMPANY NAME CHANGED COLEMAKIN & CO LIMITED CERTIFICATE ISSUED ON 24/06/19 |
22/06/1922 June 2019 | PREVSHO FROM 30/11/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1727 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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