- Company Overview for INSIGHT DIVA LIMITED (08373025)
- Filing history for INSIGHT DIVA LIMITED (08373025)
- People for INSIGHT DIVA LIMITED (08373025)
- Registers for INSIGHT DIVA LIMITED (08373025)
- More for INSIGHT DIVA LIMITED (08373025)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
26 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 May 2018 | AD03 | Register(s) moved to registered inspection location 103 Ranby Road Ranby Road Sheffield S11 7AN | |
16 May 2018 | AD02 | Register inspection address has been changed to 103 Ranby Road Ranby Road Sheffield S11 7AN | |
15 May 2018 | AD01 | Registered office address changed from The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW England to 103 Ranby Road Sheffield S11 7AN on 15 May 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
14 Aug 2017 | PSC04 | Change of details for Mrs Modupe Fagbohun as a person with significant control on 2 July 2017 | |
08 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from C/O Mrs O Ezeh Flat 3 Sanby Court 20 Plough Close London NW10 5AZ to The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 31 March 2017 | |
16 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from C/O the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW England on 25 February 2014 | |
17 Sep 2013 | AD01 | Registered office address changed from C/O Miss O Fagbohun 56 Bannerdale Road Bannerdale Road Sheffield S7 2DP England on 17 September 2013 | |
30 Aug 2013 | DS02 | Withdraw the company strike off application |