DINAREXCHANGE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 New | Application to strike the company off the register |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
12/02/2412 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
27/06/2327 June 2023 | Registered office address changed from The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG United Kingdom to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
05/10/225 October 2022 | Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to The Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG on 2022-10-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM C/O MY ACCOUNTANT FRIEND SUITE 2, OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HP2 5HD UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR SEBASTIEN ROBERT EDMOND MARAVAL-BEDU |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 28 THE RIDGE PURLEY CR8 3PE ENGLAND |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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