- Company Overview for DIVERSE CULTURES LTD (08517619)
- Filing history for DIVERSE CULTURES LTD (08517619)
- People for DIVERSE CULTURES LTD (08517619)
- More for DIVERSE CULTURES LTD (08517619)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2020 | DS01 | Application to strike the company off the register | |
20 May 2020 | TM01 | Termination of appointment of Ali Abdoul Wahidi Abdoul as a director on 15 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CH01 | Director's details changed for Ms Amina Chapopa Chitembo on 1 May 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
11 May 2019 | CH01 | Director's details changed for Mr Ali Abdoul Wahidi Abdoul on 1 May 2019 | |
11 May 2019 | AD01 | Registered office address changed from Pinnacle House Newark Road Peterborough PE1 5YD England to Appt 9 25 Pavilion Close Leicester LE2 7HS on 11 May 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE England to Pinnacle House Newark Road Peterborough PE1 5YD on 16 October 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
17 Dec 2017 | AP01 | Appointment of Mr Ali Abdoul Wahidi Abdoul as a director on 1 February 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL England to Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE on 18 April 2017 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 Mar 2016 | CH01 | Director's details changed for Ms Amina Chapopa Chitembo on 26 August 2015 | |
02 Mar 2016 | CH01 | Director's details changed for Ms Amina Chapopa Chitembo on 26 August 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL England to C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL on 2 March 2016 | |
02 Mar 2016 | AD02 | Register inspection address has been changed from 19 Wheat Close Sandridge St. Albans Hertfordshire AL4 9NN England to 33 Eagle Way Hampton Vale Peterborough PE7 8EL | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2015 | AD01 | Registered office address changed from 19 Wheat Close Sandridge St. Albans Hertfordshire AL4 9NN to C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL on 20 December 2015 |