Download leads from Nexok and grow your business. Find out more

Dishkovski Ltd

Documents

Total Documents55
Total Pages157

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off
16 February 2021First Gazette notice for voluntary strike-off
12 February 2021Previous accounting period shortened from 31 October 2021 to 9 February 2021
12 February 2021Total exemption full accounts made up to 9 February 2021
11 February 2021Confirmation statement made on 29 January 2021 with no updates
9 February 2021Application to strike the company off the register
1 December 2020Total exemption full accounts made up to 31 October 2020
10 August 2020Appointment of Mrs Slavica Cvetkovikj Dishkovski as a director on 10 August 2020
28 April 2020Total exemption full accounts made up to 31 October 2019
12 February 2020Confirmation statement made on 29 January 2020 with no updates
22 July 2019Total exemption full accounts made up to 31 October 2018
1 March 2019Confirmation statement made on 29 January 2019 with updates
18 July 2018Total exemption full accounts made up to 31 October 2017
1 February 2018Confirmation statement made on 29 January 2018 with no updates
8 July 2017Micro company accounts made up to 31 October 2016
8 July 2017Micro company accounts made up to 31 October 2016
1 February 2017Confirmation statement made on 29 January 2017 with updates
1 February 2017Confirmation statement made on 29 January 2017 with updates
15 April 2016Total exemption small company accounts made up to 31 October 2015
15 April 2016Total exemption small company accounts made up to 31 October 2015
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
22 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 65 Silverdale Road St. Pauls Cray Orpington Kent BR5 2LU on 22 January 2016
22 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 65 Silverdale Road St. Pauls Cray Orpington Kent BR5 2LU on 22 January 2016
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
21 August 2015Total exemption small company accounts made up to 31 October 2014
21 August 2015Total exemption small company accounts made up to 31 October 2014
13 July 2015Registered office address changed from C/O Kinrade & Co (Taxation Services) Ltd 14 Kingsgate Close Maidstone Kent ME16 0JT to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2015
13 July 2015Registered office address changed from C/O Kinrade & Co (Taxation Services) Ltd 14 Kingsgate Close Maidstone Kent ME16 0JT to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2015
21 October 2014Director's details changed for Mr Aleksandar Dishkovski on 1 October 2014
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 October 2014Director's details changed for Mr Aleksandar Dishkovski on 1 October 2014
21 October 2014Director's details changed for Mr Aleksandar Dishkovski on 1 October 2014
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
23 April 2014Total exemption small company accounts made up to 31 October 2013
23 April 2014Total exemption small company accounts made up to 31 October 2013
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 October 2013Director's details changed for Mr Aleksandar Dishkovski on 1 October 2013
25 October 2013Director's details changed for Mr Aleksandar Dishkovski on 1 October 2013
25 October 2013Director's details changed for Mr Aleksandar Dishkovski on 1 October 2013
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
16 May 2013Total exemption small company accounts made up to 31 October 2012
16 May 2013Total exemption small company accounts made up to 31 October 2012
22 October 2012Director's details changed for Mr Aleksandar Dishkovski on 1 October 2012
22 October 2012Director's details changed for Mr Aleksandar Dishkovski on 1 October 2012
22 October 2012Director's details changed for Mr Aleksandar Dishkovski on 1 October 2012
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
21 October 2011Director's details changed for Mr Aleksandar Dishkovski on 12 October 2011
21 October 2011Director's details changed for Mr Aleksandar Dishkovski on 12 October 2011
13 October 2011Director's details changed for Mr Aleksandar Dishkovski on 12 October 2011
13 October 2011Director's details changed for Mr Aleksandar Dishkovski on 12 October 2011
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing