DIRECT INCLUSIVE COLLABORATIVE ENTERPRISE (DICE) C.I.C.

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE THOMPSON / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LAURENCE THOMPSON / 02/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE HUB THE VENNEL DUMFRIES DUMFRIES AND GALLOWAY DG1 2RL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN PAGAN

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED JACQUELINE LAW

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ALAN WALKER

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 02/07/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 02/07/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 02/07/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE THOMPSON / 11/07/2012

View Document

11/07/1211 July 2012 02/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PAGAN / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LAURENCE THOMPSON / 11/07/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 ADOPT ARTICLES 12/09/2011

View Document

25/07/1125 July 2011 02/07/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PHOENIX

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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