DILMA IMPORT & EXPORT LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
19/02/2519 February 2025 | Compulsory strike-off action has been suspended |
19/02/2519 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Termination of appointment of Pinar Yesilbas as a director on 2023-10-30 |
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 |
31/10/2331 October 2023 | Appointment of Mr Bilal Hussain as a director on 2023-10-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Notification of Bilal Hussain as a person with significant control on 2023-10-30 |
31/10/2331 October 2023 | Cessation of Pinar Yesilbas as a person with significant control on 2023-10-30 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-06-30 |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Confirmation statement made on 2022-11-24 with no updates |
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 |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
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 |
24/11/2124 November 2021 | Notification of Pinar Yesilbas as a person with significant control on 2021-11-15 |
24/11/2124 November 2021 | Termination of appointment of Mehmet Ozdemir as a director on 2021-11-15 |
24/11/2124 November 2021 | Appointment of Ms Pinar Yesilbas as a director on 2021-11-15 |
24/11/2124 November 2021 | Cessation of Mehmet Ozdemir as a person with significant control on 2021-11-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
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 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM FLAT 50 PHOENIX COURT MAST HOUSE TERRACE LONDON E14 3RF ENGLAND |
09/06/209 June 2020 | 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