- Company Overview for DIVORCE ADVISER LTD (08754962)
- Filing history for DIVORCE ADVISER LTD (08754962)
- People for DIVORCE ADVISER LTD (08754962)
- More for DIVORCE ADVISER LTD (08754962)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
02 Dec 2015 | AD01 | Registered office address changed from Unit H Ponsanooth Truro Cornwall TR3 7JQ to Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN on 2 December 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from 29a Lemon Street Truro Cornwall TR1 2LS England to Unit H Ponsanooth Truro Cornwall TR3 7JQ on 20 July 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Meridian House Heron Way Newham Truro Cornwall TR1 2XN to 29a Lemon Street Truro Cornwall TR1 2LS on 15 January 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
16 Oct 2014 | CERTNM |
Company name changed save you money LTD\certificate issued on 16/10/14
|
|
16 Oct 2014 | AD01 | Registered office address changed from 73 Round Ring Gardens Penryn Cornwall TR10 9DE England to Meridian House Heron Way Newham Truro Cornwall TR1 2XN on 16 October 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of a director | |
27 Jun 2014 | AD01 | Registered office address changed from 14B Fore Street Hayle Cornwall TR274DE England on 27 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Matthew James Eastham as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Wesley Goryl as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Adam Wills as a director | |
27 Jun 2014 | TM02 | Termination of appointment of Wes Goryl as a secretary | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
21 Feb 2014 | AD01 | Registered office address changed from Kerns House Threemilestone Ind Est Truro Cornwall TR49LD England on 21 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr Adam Garry Wills as a director | |
30 Oct 2013 | NEWINC |
Incorporation
|