DIMAR LIMITED

1 High Street 1 High Street, Woking, GU21 2PG, Surrey
StatusDISSOLVED
Company No.02331241
CategoryPrivate Limited Company
Incorporated29 Dec 1988
Age35 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 8 months, 21 days

SUMMARY

DIMAR LIMITED is an dissolved private limited company with number 02331241. It was incorporated 35 years, 6 months, 10 days ago, on 29 December 1988 and it was dissolved 12 years, 8 months, 21 days ago, on 18 October 2011. The company address is 1 High Street 1 High Street, Woking, GU21 2PG, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Skouras

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Skouras

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mary Grace Skouras

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Grace Skouras

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Dionissios Skouras

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter hall

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter hall / 23/04/2008 / HouseName/Number was: , now: 30; Street was: flat 1, now: st swithins road; Area was: 37 epsom road, now: ; Post Town was: guildford, now: fleet; Region was: surrey, now: hampshire; Post Code was: GU1 3LA, now: GU51 1GL; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mary skouras / 21/04/2008 /

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / dionissios skouras / 21/04/2008 / HouseName/Number was: , now: tregair; Street was: 12 ferniehurst, now: 9 rudd hall rise; Post Code was: GU15 2DQ, now: GU15 2JZ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mary skouras / 21/04/2008 / HouseName/Number was: , now: tregair; Street was: 12 ferniehurst, now: 9 rudd hall rise; Post Code was: GU15 2DQ, now: GU15 2JZ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/91; no change of members

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/07/91

Documents

View document PDF

Legacy

Date: 02 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 30/12/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 22/11/89 from: grindstone handie corner knap hill woking surrey GU21 2SD

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 08 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 29 Dec 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC WORCESTER LIMITED

2 DERWENT CLOSE,WORCESTER,WR4 9TY

Number:11307880
Status:ACTIVE
Category:Private Limited Company

I3 ENERGY PLC

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:10699593
Status:ACTIVE
Category:Public Limited Company
Number:08629007
Status:ACTIVE
Category:Private Limited Company

MEDIBEE LTD.

TROWAY HALL,SHEFFIELD,S21 5RU

Number:05400402
Status:ACTIVE
Category:Private Limited Company

MR LCD LIMITED

61 RUFUS GARDENS,SOUTHAMPTON,SO40 8TB

Number:06233486
Status:ACTIVE
Category:Private Limited Company

PERNILLE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11445403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source