This company is commonly known as Di-mach Limited. The company was founded 13 years ago and was given the registration number 07550759. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 3b, Wessex Gate, Waterlooville, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DI-MACH LIMITED |
---|---|---|
Company Number | : | 07550759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b, Wessex Gate, Waterlooville, Hampshire, PO8 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b Wessex Gate, Wessex Gate, Waterlooville, England, PO8 9LP | Director | 24 March 2016 | Active |
Unit 3b, Wessex Gate, Waterlooville, England, PO8 9LP | Director | 03 March 2011 | Active |
Mr David Every Light | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Mrs Tania Dawn Light | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-05 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Capital | Capital allotment shares. | Download |
2016-03-29 | Officers | Appoint person director company with name date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.