DIMDIM INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 07356130 |
Category | Private Limited Company |
Incorporated | 25 Aug 2010 |
Age | 13 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
DIMDIM INVESTMENTS LTD is an dissolved private limited company with number 07356130. It was incorporated 13 years, 8 months, 5 days ago, on 25 August 2010 and it was dissolved 4 years, 2 months, 12 days ago, on 18 February 2020. The company address is Berwick Workspace Berwick Workspace, Berwick Upon Tweed, TD15 1BN, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Gazette filings brought up to date
Date: 31 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company current extended
Date: 29 Sep 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jan Lun Lee
Change date: 2012-10-02
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Kelly Leone Lee
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE England
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Lee
Change date: 2011-11-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Some Companies
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08439155 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE HOUSE,LONDON,W1J 6AB
Number: | 02853833 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BARROW-IN-FURNESS,LA14 2PE
Number: | 04345119 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRIGO UK FINCO LIMITED PARTNERSHIP
WRAFTON LABORTORIES LTD,BRAUNTON,EX33 2DL
Number: | LP010976 |
Status: | ACTIVE |
Category: | Limited Partnership |
26 ST MICHAELS WAY,ILKLEY,LS29 7PP
Number: | 03864498 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBYDREAM PROPERTY CO. LIMITED
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 02686791 |
Status: | ACTIVE |
Category: | Private Limited Company |