DIME STUDIO LTD
Company Documents
| Date | Description |
|---|---|
| 14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 23/06/1623 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEORGE BOTROS / 25/04/2014 |
| 10/06/1410 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/06/1316 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/05/1224 May 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