DION GLOBAL SOLUTIONS (UK) LIMITED

20 Old Bailey, London, EC4M 7AN
StatusDISSOLVED
Company No.04885855
CategoryPrivate Limited Company
Incorporated03 Sep 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution20 Apr 2023
Years1 year, 26 days

SUMMARY

DION GLOBAL SOLUTIONS (UK) LIMITED is an dissolved private limited company with number 04885855. It was incorporated 20 years, 8 months, 13 days ago, on 03 September 2003 and it was dissolved 1 year, 26 days ago, on 20 April 2023. The company address is 20 Old Bailey, London, EC4M 7AN.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2021

Action Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 88 Wood Street London EC2V 7QF

New address: 20 Old Bailey London EC4M 7AN

Change date: 2021-02-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Inder Jeet Singh

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: 88 Wood Street London EC2V 7QF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shivinder Mohan Singh

Cessation date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Malvinder Mohan Singh

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Michelle O'flaherty

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: 35 Great St Helen's London EC3A 6AP

Old address: 86-92 Regent Road Leicester LE1 7DD

Change date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gopala Subramanium

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Michel Alfonsus Petrus Borst

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr. Inder Jeet Singh

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mr. Michel Alfonsus Petrus Borst

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Joseph Leslie Nash

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Ralph James Horne

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ralph James Horne

Termination date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mr. Gopala Subramanium

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pradeep Raniga

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Ratilal Raniga

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Capital : 13,926,746 GBP

Date: 2014-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ralph James Horne

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Alexander

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Ralph James Horne

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-17

Capital : 9,793,849.00 GBP

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY

Change date: 2013-02-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ralph Horne

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 18 May 2012

Category: Capital

Type: SH01

Capital : 8,982,169 GBP

Date: 2012-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 22 Feb 2012

Category: Capital

Type: SH01

Capital : 8,043,919 GBP

Date: 2012-02-22

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 23 Nov 2011

Category: Capital

Type: SH01

Capital : 6,150,001 GBP

Date: 2011-11-23

Documents

View document PDF

Resolution

Date: 08 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed religare technova global solutions (uk) LIMITED\certificate issued on 01/02/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ralph James Horne

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Ralph James Horne

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capital market solutions (uk) LIMITED\certificate issued on 04/12/08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph nash / 15/08/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/12/03--------- £ si 250000@1

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/12/03

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 16 tennyson road the straits dudley west midlands DY3 3BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 10/01/04 from: 16 tennyson road the straits dudley west midlands DY3 3BY

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 10/01/04 from: burleigh house chapel oak, salford priors evesham WR11 8SP

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nova & ibroker LIMITED\certificate issued on 23/12/03

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/05/04

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

CHADWICK EXPORT SERVICES LIMITED

176 STATION ROAD,CAMBRIDGESHIRE,CB24 5HG

Number:04700196
Status:ACTIVE
Category:Private Limited Company

ESPLANADE GARDENS PROPERTY MANAGEMENT LIMITED

62-63 WESTBOROUGH,N YORKS,YO11 1TS

Number:05351228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPRESS IT SOLUTIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL008352
Status:ACTIVE
Category:Limited Partnership

HOME-START BLACKBURN & DARWEN

SUITE 19 KINGS COURT,BLACKBURN,BB2 2DH

Number:06907615
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OCEANIC DRIFTER LTD

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:08703416
Status:ACTIVE
Category:Private Limited Company

STL TECHNOLOGIES LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:00832098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source