Advanced company searchLink opens in new window

DIABOLICAL LIBERTIES LIMITED

Company number 02848583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
11 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
11 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
07 Oct 2021 TM02 Termination of appointment of Patricia Jane Ferguson as a secretary on 1 January 2021
14 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 27 August 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
13 May 2015 AD01 Registered office address changed from 1 Bayham Street London NW1 0ER to 15 Duncan Terrace London N1 8BZ on 13 May 2015
25 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10