Advanced company searchLink opens in new window

DIVE REPORT LTD

Company number 07703158

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)
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
  • GBP 31.6
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
  • GBP 31.6
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
  • GBP 31.6
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
  • GBP 20
29 Nov 2011 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012