- Company Overview for DIASPARKLE LIMITED (08174881)
- Filing history for DIASPARKLE LIMITED (08174881)
- People for DIASPARKLE LIMITED (08174881)
- More for DIASPARKLE LIMITED (08174881)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | CH01 | Director's details changed for Norman Maurice Gutkin on 1 October 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Gilad Gutkin on 1 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2013 | AP01 | Appointment of Norman Maurice Gutkin as a director | |
27 Feb 2013 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 27 February 2013 | |
10 Aug 2012 | NEWINC | Incorporation |