- Company Overview for DIETEX INTERNATIONAL LIMITED (04225846)
- Filing history for DIETEX INTERNATIONAL LIMITED (04225846)
- People for DIETEX INTERNATIONAL LIMITED (04225846)
- Charges for DIETEX INTERNATIONAL LIMITED (04225846)
- Insolvency for DIETEX INTERNATIONAL LIMITED (04225846)
- More for DIETEX INTERNATIONAL LIMITED (04225846)
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
|
|
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
|
|
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 |