- Company Overview for DIVE REPORT LTD (07703158)
- Filing history for DIVE REPORT LTD (07703158)
- People for DIVE REPORT LTD (07703158)
- More for DIVE REPORT LTD (07703158)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
18 Feb 2013 | AD01 | Registered office address changed from Radland St. Dominick Saltash Cornwall PL12 6TR United Kingdom on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Radland St. Dominick Saltash Cornwall PL12 6TR United Kingdom on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from 87 Whomerley Road Stevenage Hertfordshire SG1 1SS England on 18 February 2013 | |
17 Feb 2013 | TM01 | Termination of appointment of Catherine Jones as a director | |
21 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Dec 2011 | AP03 | Appointment of Miss Catherine Claire Jones as a secretary | |
05 Dec 2011 | AP01 | Appointment of Mr Nathan John Murphy as a director | |
05 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
05 Dec 2011 | AP01 | Appointment of Mr Nathan John Murphy as a director | |
03 Dec 2011 | AP01 | Appointment of Mr Robert Tristan Ross Mackay as a director | |
03 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
29 Nov 2011 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 |