About

Registered Number: 06409966
Date of Incorporation: 26/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Anson Road, Southtown, Great Yarmouth, Norfolk, NR31 0EY,

 

Having been setup in 2007, Dipla Ltd has its registered office in Norfolk, it has a status of "Active". The current directors of this company are listed as Atkins, Holly Amber, Atkins, Lisa Marie. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Lisa Marie 26 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Holly Amber 10 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 November 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
AA - Annual Accounts 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 December 2016
CH03 - Change of particulars for secretary 14 September 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 October 2013
RESOLUTIONS - N/A 28 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2013
SH08 - Notice of name or other designation of class of shares 28 May 2013
AP03 - Appointment of secretary 20 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.