Advanced company searchLink opens in new window

DIETANDSMILE LIMITED

Company number 04059424

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 CS01 Confirmation statement made on 24 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Jun 2016 AD01 Registered office address changed from Office 2 16 New Street Stourport on Severn Worcestershire DY13 8UW to 17-19 Leopold Street Highgate Birmingham B12 0UP on 30 June 2016
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Nov 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
05 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
03 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mrs Jane Adey as a director
04 Feb 2011 TM01 Termination of appointment of Ukbf Nominee Director Limited as a director
20 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
20 Sep 2010 CH04 Secretary's details changed for Ukbf Nominee Company Secretary Limited on 24 August 2010
20 Sep 2010 CH02 Director's details changed for Ukbf Nominee Director Limited on 24 August 2010
20 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
15 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009