Advanced company searchLink opens in new window

DILIGENTA 2 LIMITED

Company number 04087012

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2017 TM01 Termination of appointment of Natarajan Chandrasekaran as a director on 8 February 2017
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
21 Oct 2016 SH20 Statement by Directors
21 Oct 2016 SH19 Statement of capital on 21 October 2016
  • GBP 2
21 Oct 2016 CAP-SS Solvency Statement dated 28/09/16
21 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
23 Jun 2015 AA Full accounts made up to 31 March 2015
20 Apr 2015 AP01 Appointment of Mr Daniel Praveen Sundaradas as a director on 15 April 2015
17 Apr 2015 TM01 Termination of appointment of Suresh Gopinathan Menon as a director on 15 April 2015
20 Feb 2015 CH01 Director's details changed for Mr Suresh Gopinathan Menon on 17 February 2015
20 Feb 2015 TM01 Termination of appointment of Abidali Zainuddin Neemuchwala as a director on 16 February 2015
28 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
12 Jun 2014 AP01 Appointment of Mr Abidali Zainuddin Neemuchwala as a director
22 May 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 TM01 Termination of appointment of Amur Lakshminarayanan as a director
02 Jan 2014 TM01 Termination of appointment of Per Bragée as a director
23 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
23 Oct 2013 CH01 Director's details changed for Mr Chandrasekaran Natarajan on 21 July 2011
20 Jun 2013 AA Full accounts made up to 31 March 2013
28 Feb 2013 TM01 Termination of appointment of Steven Burke as a director