IAIN DINGLE LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DINGLE / 30/11/2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM COLNE HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BL |
14/02/1414 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DINGLE / 01/10/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/02/044 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: COLNE HOUSE 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 14 STATION PARADE, WHITCHURCH LANE, EDGWARE MIDDX HA8 6RW |
10/04/0310 April 2003 | COMPANY NAME CHANGED KOOLCOM LIMITED CERTIFICATE ISSUED ON 10/04/03 |
30/01/0330 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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