Advanced company searchLink opens in new window

DIVERSITECH UK (2) LIMITED

Company number 05324155

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)
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
  • RES15 ‐ Change company name resolution on 2017-07-27
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000