- Company Overview for DIAKA ENTERPRISE LTD (06890714)
- Filing history for DIAKA ENTERPRISE LTD (06890714)
- People for DIAKA ENTERPRISE LTD (06890714)
- More for DIAKA ENTERPRISE LTD (06890714)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr. Lanfiamoussa Cisse on 12 October 2012 | |
10 Jun 2013 | AD02 | Register inspection address has been changed from C/O Lanfiaamoussa Cisse 114 Bradford Court Whitstable Road Manchester M40 0DT England | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from 114 Bradford Court Whitstable Road Manchester M40 0DT England on 31 January 2013 | |
23 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Mr. Lanfiamoussa Cisse on 22 May 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
26 May 2010 | CH01 | Director's details changed for Mr. Lanfiamoussa Cisse on 3 November 2009 | |
26 May 2010 | AD02 | Register inspection address has been changed | |
26 May 2010 | CH04 | Secretary's details changed for Scf Secretary Limited on 3 November 2009 | |
11 May 2010 | AD01 | Registered office address changed from Fields House 12-13 Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ on 11 May 2010 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from flat 8 137-139 ashley lane moston manchester M9 4WR england | |
29 Apr 2009 | NEWINC | Incorporation |