DHIMSHAY LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Registered office address changed from 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-07-26

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on 2022-11-10

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 38 GUILDFORD ROAD ST ANNES BRISTOL BS4 4BG UNITED KINGDOM

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 96 OAKS LANE KIMBERWORTH PARK ROTHERHAM S61 3NE UNITED KINGDOM

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODEL TAFALLA

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY WHITFIELD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JODEL TAFALLA

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 11 LOWER MEADOWS ST. STEPHEN ST. AUSTELL PL26 7FB UNITED KINGDOM

View Document

11/10/1911 October 2019 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