DINGOLD LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 17/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMNER

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER SIMNER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 22/12/2014

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 15/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 11/10/2012

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 13/07/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 30/04/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMNER / 09/12/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 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