Advanced company searchLink opens in new window

DIVORCE ADVISER LTD

Company number 08754962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9,000
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
  • GBP 9,000
16 Oct 2014 CERTNM Company name changed save you money LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
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
  • GBP 200
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 9,000
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
  • MODEL ARTICLES ‐ Model articles adopted