DIMMISI LTD
Status | DISSOLVED |
Company No. | 08339166 |
Category | Private Limited Company |
Incorporated | 21 Dec 2012 |
Age | 11 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
DIMMISI LTD is an dissolved private limited company with number 08339166. It was incorporated 11 years, 5 months, 14 days ago, on 21 December 2012 and it was dissolved 1 year, 4 months, 11 days ago, on 24 January 2023. The company address is 51 Hillfield Park 51 Hillfield Park, London, N10 3QU.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type dormant
Date: 03 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 03 Jan 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type dormant
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type dormant
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 30 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: 16 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Old address: C/O De Mita Giuseppe 81 Coleridge Road London N8 8EG
New address: 51 Hillfield Park Flat 3 London N10 3QU
Change date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: 4 Bruce Glasier House Hazellville Road London N19 3BT
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: 35 Indescon Square Flat 303 London London E14 9DR United Kingdom
Change date: 2013-10-16
Documents
Some Companies
G & G INSTALLATIONS (YORKSHIRE) LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 10611795 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 03620872 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11238059 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MANOR ROAD,DAGENHAM,RM10 8BB
Number: | 10349094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 10404206 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COOMBE ROAD,CORNWALL,PL17 7QG
Number: | 10946172 |
Status: | ACTIVE |
Category: | Private Limited Company |