- Company Overview for DIAPER SALES LTD (08077859)
- Filing history for DIAPER SALES LTD (08077859)
- People for DIAPER SALES LTD (08077859)
- More for DIAPER SALES LTD (08077859)
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) |
---|---|---|---|
19 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 January 2016 | |
07 Aug 2017 | PSC01 | Notification of Matthias Christian Gude as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Matthias Christian Gude on 1 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 October 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Matthias Christian Gude on 1 October 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 October 2012 | |
22 May 2012 | NEWINC |
Incorporation
|