Advanced company searchLink opens in new window

DIAKA ENTERPRISE LTD

Company number 06890714

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)
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
  • GBP 100
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