- Company Overview for IL DIVO TOURING LIMITED (05300472)
- Filing history for IL DIVO TOURING LIMITED (05300472)
- People for IL DIVO TOURING LIMITED (05300472)
- Charges for IL DIVO TOURING LIMITED (05300472)
- More for IL DIVO TOURING LIMITED (05300472)
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) |
---|---|---|---|
19 Feb 2025 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2025 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
13 Feb 2025 | AD01 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to 55 Loudoun Road St. John's Wood London NW8 0DL on 13 February 2025 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
02 Dec 2022 | AD01 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2 December 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Carlos Marin as a director on 19 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | TM02 | Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |