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

Dikor Interior Ltd

Documents

Total Documents37
Total Pages102

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with updates
10 August 2023Amended micro company accounts made up to 30 November 2020
10 August 2023Amended micro company accounts made up to 30 November 2019
10 August 2023Amended micro company accounts made up to 30 November 2021
10 August 2023Amended micro company accounts made up to 30 November 2022
27 July 2023Company name changed dikore interiors LTD\certificate issued on 27/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
21 July 2023Company name changed dekor kitchens and bathrooms LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
19 July 2023Micro company accounts made up to 30 November 2022
21 June 2023Compulsory strike-off action has been discontinued
20 June 2023Appointment of Mr Ali Zaigham Abbas as a director on 20 June 2023
20 June 2023Notification of Ali Zaigham Abbas as a person with significant control on 20 June 2023
20 June 2023Cessation of Qaisar Abbas as a person with significant control on 19 June 2023
20 June 2023Confirmation statement made on 16 March 2023 with no updates
20 June 2023Registered office address changed from 344 to 354 Grays Inn Road Londonon WC1X 8BP United Kingdom to Jhumat House Office No. 506,London Road Barking IG11 8BB on 20 June 2023
20 June 2023Termination of appointment of Qaisar Abbas as a director on 20 June 2023
13 June 2023First Gazette notice for compulsory strike-off
17 March 2022Company name changed west suffolk roofing services LTD\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
16 March 2022Confirmation statement made on 16 March 2022 with updates
16 March 2022Cessation of Bryan Anthony Thornton as a person with significant control on 11 March 2022
16 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 2
15 March 2022Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 344 to 354 Grays Inn Road Londonon WC1X 8BP on 15 March 2022
15 March 2022Termination of appointment of Bryan Anthony Thornton as a director on 11 March 2022
15 March 2022Notification of Qaisar Abbas as a person with significant control on 11 March 2022
15 March 2022Appointment of Qaisar Abbas as a director on 11 March 2022
6 January 2022Accounts for a dormant company made up to 30 November 2021
9 December 2021Confirmation statement made on 8 December 2021 with updates
9 December 2021Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
9 December 2021Appointment of Mr Bryan Thornton as a director on 8 December 2021
7 December 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
29 November 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2021
29 November 2021Cessation of Peter Valaitis as a person with significant control on 29 November 2021
29 November 2021Termination of appointment of Peter Anthony Valaitis as a director on 29 November 2021
1 December 2020Accounts for a dormant company made up to 30 November 2020
1 December 2020Confirmation statement made on 25 November 2020 with no updates
3 December 2019Confirmation statement made on 25 November 2019 with no updates
3 December 2019Accounts for a dormant company made up to 30 November 2019
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing