- Company Overview for DIVERCOURT LIMITED (04278798)
- Filing history for DIVERCOURT LIMITED (04278798)
- People for DIVERCOURT LIMITED (04278798)
- More for DIVERCOURT LIMITED (04278798)
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
|
|
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
|
|
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
|
|
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 |