DIQUE LIMITED

Register to unlock more data on OkredoRegister

DIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06833250

Incorporation date

02/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Removal of liquidator by court order
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon23/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon14/02/2023
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-02-15
dot icon09/01/2022
Registered office address changed from 114-115 London Road Brighton BN1 4JG England to 142-148 Main Road Sidcup Kent DA14 6NZ on 2022-01-09
dot icon09/01/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Resolutions
dot icon21/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon25/01/2021
Change of details for Mr Haralambos Christos Petrakas as a person with significant control on 2020-01-14
dot icon22/01/2021
Change of details for Mr Haralambos Christos Petrakas as a person with significant control on 2020-01-14
dot icon14/01/2021
Termination of appointment of Haralambos Christos Petrakas as a director on 2021-01-14
dot icon14/01/2021
Termination of appointment of Haralambos Christos Petrakas as a secretary on 2021-01-14
dot icon28/10/2020
Registered office address changed from 52 Ship Street Brighton BN1 1AF to 114-115 London Road Brighton BN1 4JG on 2020-10-28
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon12/11/2018
Secretary's details changed for Mr Haralambos Christos Petrakas on 2018-11-01
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/12/2016
Appointment of Mr Haralambos Christos Petrakas as a director on 2016-12-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon04/12/2016
Appointment of Mr Haralambos Christos Petrakas as a secretary on 2016-12-03
dot icon29/11/2016
Termination of appointment of Richard Francis Grills as a director on 2016-11-28
dot icon11/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Richard Francis Grills as a director on 2015-12-15
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon16/04/2013
Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN on 2013-04-16
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon12/04/2012
Director's details changed for Richard Patrick Grills on 2012-03-01
dot icon27/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/11/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2010
Registered office address changed from , 19 New Road, Brighton, East Sussex, BN1 1UF, Uk on 2010-06-03
dot icon03/06/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
20/04/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grills, Richard Francis
Director
15/12/2015 - 28/11/2016
7
Grills, Richard Patrick
Director
02/03/2009 - Present
2
Petrakas, Haralambos Christos
Director
08/12/2016 - 14/01/2021
2
Petrakas, Haralambos Christos
Secretary
03/12/2016 - 14/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DIQUE LIMITED

DIQUE LIMITED is an(a) Liquidation company incorporated on 02/03/2009 with the registered office located at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIQUE LIMITED?

toggle

DIQUE LIMITED is currently Liquidation. It was registered on 02/03/2009 .

Where is DIQUE LIMITED located?

toggle

DIQUE LIMITED is registered at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA.

What does DIQUE LIMITED do?

toggle

DIQUE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DIQUE LIMITED?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2025-12-21.