DINGA LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Removal of liquidator by creditors

View Document

10/05/2210 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of affairs

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 57 MALDON ROAD MIDDLESBROUGH TS5 4PG ENGLAND

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRIS MCGROTHER / 16/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/06/1830 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM FIRST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW ENGLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 306 INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/01/1430 January 2014 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