Advanced company searchLink opens in new window

DILIGENT TECHNOLOGIES UK LIMITED

Company number 04581224

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)
29 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2011 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 11 August 2011
09 Aug 2011 4.70 Declaration of solvency
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-01
10 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD02 Register inspection address has been changed
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
24 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
14 Oct 2009 AA Full accounts made up to 31 December 2008
28 Apr 2009 288b Appointment Terminated Director paul morin
21 Apr 2009 288a Director appointed ian duncan ferguson
21 Apr 2009 288b Appointment Terminated Director stephen wilson
10 Dec 2008 363a Return made up to 04/11/08; full list of members
09 Dec 2008 288a Secretary Appointed Alison Mary Catherine Sullivan Logged Form
01 Dec 2008 288a Director appointed stephen david wilson
20 Nov 2008 287 Registered office changed on 20/11/2008 from 11TH floor 99 bishopsgate london EC2M 3XF
23 Oct 2008 AA Full accounts made up to 31 December 2007
03 Oct 2008 288a Secretary appointed alison mary catherine sullivan