Advanced company searchLink opens in new window

DIETEX INTERNATIONAL LIMITED

Company number 04225846

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)
25 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
19 Jan 2023 MR04 Satisfaction of charge 042258460007 in full
09 Jan 2023 LIQ01 Declaration of solvency
09 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
06 Jan 2023 AD01 Registered office address changed from C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 January 2023
04 Jan 2023 TM01 Termination of appointment of Louise Katherine Colenso as a director on 14 December 2022
19 Dec 2022 AD01 Registered office address changed from Unit 1 Stepfield Industrial Estate East Witham Essex CM8 3th to C/O a D Business Recovery Limited, Swift House Hoffmanns Way Chelmsford CM1 1GU on 19 December 2022
25 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
03 Dec 2021 MR01 Registration of charge 042258460010, created on 3 December 2021
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
03 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 420,000
23 Feb 2016 CH01 Director's details changed for Louise Katherine Colenso on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr John Colenso on 23 February 2016