DILMAN UK LIMITED

05625948
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING GU24 8EB

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 5 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 accounts Annual Accounts 5 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 5 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 4 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 officers Change of particulars for director (Mr Shahrivar Mahmoud Zadeh) 2 Buy now
21 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2018 accounts Annual Accounts 6 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Change of particulars for corporate secretary (Surrey Corporate Services Ltd) 1 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 accounts Annual Accounts 6 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
11 Mar 2013 accounts Amended Accounts 5 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
24 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Shahrivar Mahmoud Zadeh) 2 Buy now
22 Jan 2010 officers Change of particulars for corporate secretary (Surrey Corporate Services Ltd) 2 Buy now
09 Apr 2009 accounts Annual Accounts 5 Buy now
25 Mar 2009 officers Secretary's change of particulars / surrey corporate services LTD / 06/03/2008 1 Buy now
17 Mar 2009 officers Secretary appointed surrey corporate services LTD 1 Buy now
17 Mar 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
17 Mar 2009 accounts Annual Accounts 3 Buy now
03 Mar 2009 address Location of register of members 1 Buy now
03 Mar 2009 address Location of debenture register 1 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 4 princes street london W1B 2LE 1 Buy now
03 Mar 2009 officers Appointment terminated secretary woodstock secretaries LIMITED 1 Buy now
10 Dec 2008 annual-return Return made up to 16/11/07; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 8 Buy now
24 May 2007 annual-return Return made up to 16/11/06; full list of members 2 Buy now
22 May 2007 gazette Gazette Notice Compulsary 1 Buy now
11 Jul 2006 officers New secretary appointed 1 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 officers New director appointed 1 Buy now
29 Nov 2005 officers New director appointed 1 Buy now
16 Nov 2005 incorporation Incorporation Company 14 Buy now