- Company Overview for J S DIVERS LIMITED (07702407)
- Filing history for J S DIVERS LIMITED (07702407)
- People for J S DIVERS LIMITED (07702407)
- More for J S DIVERS LIMITED (07702407)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2013 | DS01 | Application to strike the company off the register | |
11 Dec 2012 | AD01 | Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 11 December 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
16 Aug 2012 | AP04 | Appointment of Kitform Limited as a secretary on 9 August 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary on 9 August 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 16 August 2012 | |
25 Jul 2011 | TM01 | Termination of appointment of Sharon Long as a director | |
25 Jul 2011 | AP01 | Appointment of Jimmy Jay Stanley as a director | |
12 Jul 2011 | NEWINC | Incorporation |