DIZZY DESIRE LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY SAKHNINDER SAMRA

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX

View Document

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRDJAN RADOSAVLJEVIC / 11/02/2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAKHNINDER SAMRA

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SRDJAN RADOSAVLJEVIC

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SAKHINDER SAMRA / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER HAYES / 11/06/2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAKHINDER HAYES / 11/06/2012

View Document

04/04/124 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

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

View Accounts

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER HAYES / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAKHINDER HAYES / 12/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
28 HORNBEAM ROAD
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4PA
ENGLAND

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER SAMRA / 18/07/2011

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MRS SAKHINDER HAYES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN BROTHERS

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER BROTHERS / 04/04/2011

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER SAMRA / 14/07/2010

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER SAMRA / 29/06/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAKHNINDER SAMRA / 22/03/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED DIZZY DESIRES LIMITED
CERTIFICATE ISSUED ON 19/03/08

View Document

05/03/085 March 2008 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