DICEHALL LIMITED
Status | ACTIVE |
Company No. | 02137601 |
Category | Private Limited Company |
Incorporated | 04 Jun 1987 |
Age | 36 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DICEHALL LIMITED is an active private limited company with number 02137601. It was incorporated 36 years, 11 months, 26 days ago, on 04 June 1987. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
New address: 2 Leman Street London E1W 9US
Change date: 2024-04-04
Documents
Dissolution voluntary strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 02 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Linda Michelle Mcmanus
Change date: 2018-06-02
Documents
Termination secretary company with name termination date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-22
Officer name: Beresford Registrars Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Ms Linda Michelle Mcmanus
Documents
Change to a person with significant control
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Linda Michelle Mcmanus
Change date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 02 Jun 2018
Action Date: 02 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Smith
Cessation date: 2018-06-02
Documents
Termination director company with name termination date
Date: 28 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Alan Pedder Smith
Termination date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Alan Peddar Smith
Change date: 2010-04-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change corporate secretary company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Beresford Registrars Limited
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graham Smith
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Linda Michelle Mcmanus
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 17 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/10/91; no change of members
Documents
Legacy
Date: 29 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 14/01/91 from: wilec house 82/84 city road london ec 1Y2
Documents
Legacy
Date: 08 Dec 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 07 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 28 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/10/89; full list of members
Documents
Legacy
Date: 20 May 1988
Category: Address
Type: 287
Description: Registered office changed on 20/05/88 from: west riddens farm anstye cross cuckfield W.sussex.
Documents
Legacy
Date: 03 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 21/07/87 from: 124-128 city rd london EC1V 2NJ
Documents
Resolution
Date: 21 Jul 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 03264932 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWEETMANS ROAD,SHAFTESBURY,SP7 8EQ
Number: | 11537014 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JAGUAR ROAD,NORWICH,NR9 3QW
Number: | 11179616 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWCROFT WOODSETTS ROAD,WORKSOP,S81 8AU
Number: | 08362788 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY SECURITY SERVICE LIMITED
137 PRINCESS ROAD,WOKING,GU22 8ER
Number: | 06711429 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEVA RESEARCH LABORATORIES (NI) LIMITED
OLD BELFAST ROAD,LARNE,BT40 2SH
Number: | NI010870 |
Status: | ACTIVE |
Category: | Private Limited Company |