Advanced company searchLink opens in new window

DIVERCOURT LIMITED

Company number 04278798

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)
07 Nov 2017 MISC Confirmation of transfer of assets and liabilities
07 Nov 2017 MISC Notification from the overseas registry
18 May 2017 AD01 Registered office address changed from First Floor 20 Margaret Street London London England to First Floor 20 Margaret Street London W1W 8RS on 18 May 2017
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 AD01 Registered office address changed from Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA to First Floor 20 Margaret Street London London on 10 February 2017
27 Jan 2017 MISC CB01 - cross border merger notice
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • EUR 2,140,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Nov 2014 AD01 Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA on 2 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • EUR 2,140,000
21 Jan 2014 AP01 Appointment of Mrs Tiffany Nicole Brown as a director
20 Jan 2014 TM01 Termination of appointment of Franco Falzon as a director
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • EUR 2,140,000
06 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Michelle Paradisgarten as a director
30 Jul 2012 TM01 Termination of appointment of Zenah Landman as a director
30 Jul 2012 TM01 Termination of appointment of Miriam Lewis as a director
30 Jul 2012 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary