DINOZOF LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Withdrawal of a person with significant control statement on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-08-06 with updates

View Document

21/02/2221 February 2022 Registered office address changed from 87 Whitchurch Lane Edgware HA8 6NZ England to 87 Whitchurch Lane Edgware HA8 6NZ on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 87 Whitchurch Lane Edgware HA8 6NZ England to 87 Whitchurch Lane Edgware HA8 6NZ on 2022-02-21

View Document

14/11/2114 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 87 Whitchurch Lane Edgware HA8 6NZ on 2021-11-14

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/06/2126 June 2021 Cessation of Constantin Sinmihaian as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Director's details changed for Mr Constantin Sinmihaian on 2021-06-26

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN SINMIHAIAN / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN SINMIHAIAN / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN SINMIHAIAN / 14/08/2020

View Document

07/08/207 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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