DIMOPRATIRIO PROPERTY AND CONSULTING COMPANY LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA SKALISTIRI

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/03/1530 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

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SKALISTIRI / 17/07/2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 17/07/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 17/07/2014

View Document

08/04/148 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

21/10/1321 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SKALISTIRI / 20/09/2012

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 20/09/2012

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 20/09/2012

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 18-22 WIGMORE STREET LONDON W1U 2RG

View Document

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

View Accounts

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

16/03/1216 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 19/09/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 19/09/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SKALISTIRI / 19/09/2011

View Document

06/12/116 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1030 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 02/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA SKALISTIRI / 02/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR KONSTANTINOS MEGHIR / 01/10/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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