- Company Overview for DIETSTAR LTD (08534065)
- Filing history for DIETSTAR LTD (08534065)
- People for DIETSTAR LTD (08534065)
- More for DIETSTAR LTD (08534065)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Jan 2018 | PSC04 | Change of details for Mr Jerry Anderson as a person with significant control on 2 January 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
06 May 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Jerry Anderson on 1 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Jerry Anderson on 29 December 2013 | |
17 May 2013 | NEWINC |
Incorporation
|