G&G DIMA LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Completion of winding up |
15/02/2415 February 2024 | Order of court to wind up |
10/01/2410 January 2024 | Registered office address changed from The Wool Pack Milford Rd Elstead Surrey GU8 6HD United Kingdom to Unit 31B the Link 49 Effra Road London SW2 1BZ on 2024-01-10 |
27/07/2327 July 2023 | Compulsory strike-off action has been suspended |
27/07/2327 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
06/12/226 December 2022 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENTIN GABRIEL DIMA / 13/08/2020 |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS GINA DIMA / 13/08/2020 |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MR FLORENTIN GABRIEL DIMA / 13/08/2020 |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA DIMA / 13/08/2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/03/195 March 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/12/166 December 2016 | DIRECTOR APPOINTED MR FLORENTIN GABRIEL DIMA |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA DIMA / 04/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA DIMA / 04/07/2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE WOOL PACK MILFORD RD ELSTEAD GU8 6HD |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | 28/02/13 TOTAL EXEMPTION FULL |
09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
08/11/138 November 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
12/10/1312 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM TRING BUSINESS SOLUTIONS FIRST FLOOR 51 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT ENGLAND |
18/06/1318 June 2013 | FIRST GAZETTE |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR FLORENTIN DIMA |
16/02/1216 February 2012 | 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