DIZZYCLEAR LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
21/11/2421 November 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/04/237 April 2023 | Total exemption full accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/09/2225 September 2022 | Termination of appointment of Khalid Bashir as a director on 2022-09-20 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-10-31 |
13/06/2113 June 2021 | Notification of Quratulann Khalid Bashir as a person with significant control on 2019-10-03 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM MALIKS NR ABERMAD LLANFARIAN ABERYSTWYTH CEREDIGION SY23 4ES WALES |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM AFFALLON IORWERTH AVENUE ABERYSTWYTH SY23 1EW WALES |
29/06/1929 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | COMPANY RESTORED ON 17/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
17/06/1917 June 2019 | 14/10/13 NO CHANGES |
16/04/1916 April 2019 | STRUCK OFF AND DISSOLVED |
29/01/1929 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/02/1824 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM, MALIKS NR ABERMAD LLANFARIAN, ABERYSTWYTH, CEREDIGION, SY23 4ES |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/11/148 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM, AFALLON IORWERTH AVENUE, ABERYSTWYTH, SY23 1EW, WALES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR APPOINTED DOCTOR KHALID BASHIR |
14/10/1114 October 2011 | 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