- Company Overview for DIVERSITECH UK (2) LIMITED (05324155)
- Filing history for DIVERSITECH UK (2) LIMITED (05324155)
- People for DIVERSITECH UK (2) LIMITED (05324155)
- More for DIVERSITECH UK (2) LIMITED (05324155)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2017 | TM01 | Termination of appointment of James Andrew Prescott as a director on 12 October 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
28 Sep 2017 | AC92 | Restoration by order of the court | |
28 Sep 2017 | CERTNM |
Company name changed diversitech uk\certificate issued on 28/09/17
|
|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | TM01 | Termination of appointment of Paul Christopher Ludlow as a director on 31 October 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Raymond Hamilton as a director on 31 March 2016 | |
18 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jun 2015 | AP01 | Appointment of Mr James Andrew Prescott as a director on 1 June 2015 | |
08 Jun 2015 | AP03 | Appointment of Mr Raymond Hamilton as a secretary on 1 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Charles Lipman as a director on 31 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Brian Neal Creager as a director on 31 May 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Brian Neal Creager as a secretary on 31 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Park House Friar Lane Nottingham NG1 6DN to 19 Glaisdale Drive East Nottingham NG8 4LY on 6 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|