DILMA IMPORT & EXPORT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Termination of appointment of Pinar Yesilbas as a director on 2023-10-30

View Document

31/10/2331 October 2023 Registered office address changed from 85B Silver Street London N18 1RP England to 6 Millfield Avenue London E17 5HH on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Bilal Hussain as a director on 2023-10-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Notification of Bilal Hussain as a person with significant control on 2023-10-30

View Document

31/10/2331 October 2023 Cessation of Pinar Yesilbas as a person with significant control on 2023-10-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 172 Plowman Close London N18 1XD England to 85B Silver Street London N18 1RP on 2023-04-11

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 172 Plowman Close London N18 1XD on 2021-11-24

View Document

24/11/2124 November 2021 Notification of Pinar Yesilbas as a person with significant control on 2021-11-15

View Document

24/11/2124 November 2021 Termination of appointment of Mehmet Ozdemir as a director on 2021-11-15

View Document

24/11/2124 November 2021 Appointment of Ms Pinar Yesilbas as a director on 2021-11-15

View Document

24/11/2124 November 2021 Cessation of Mehmet Ozdemir as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 1 FRONTIER WORKS 33 QUEEN STREET TOTTENHAM LONDON N17 8JA ENGLAND

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM FLAT 50 PHOENIX COURT MAST HOUSE TERRACE LONDON E14 3RF ENGLAND

View Document

09/06/209 June 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