Advanced company searchLink opens in new window

DIVEBRIDGE LIMITED

Company number 07011191

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
15 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
07 Jan 2015 TM01 Termination of appointment of Paul Anthony Mackings as a director on 20 November 2014
07 Jan 2015 AP01 Appointment of Sir John Hall as a director on 20 November 2014
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
30 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
16 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
16 Oct 2012 AD04 Register(s) moved to registered office address
03 Oct 2012 AD01 Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 3 October 2012
01 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed xfer of shareholding only article 49 waived xfer in accordance with article 48 14/09/2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
08 Sep 2011 AD03 Register(s) moved to registered inspection location
30 Mar 2011 TM01 Termination of appointment of Sebastien Moerman as a director
30 Mar 2011 AP01 Appointment of Paul Mackings as a director