Advanced company searchLink opens in new window

DIASOFT LIMITED

Company number 04452218

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
02 Jan 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
26 Jan 2015 AP01 Appointment of Mr Mladen Jovasevic as a director on 13 January 2015
22 Jan 2015 TM01 Termination of appointment of Petronella Andriesa Poulton as a director on 13 January 2015
06 Nov 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
07 Oct 2013 AA Accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
29 Oct 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 AP01 Appointment of Ms Petronella Andriesa Poulton as a director
01 Oct 2012 TM01 Termination of appointment of David Spence as a director
01 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr David Mckenzie Spence on 29 May 2012
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Sep 2011 CERTNM Company name changed browns, smith & company LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
31 May 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010