- Company Overview for DIABETES FRAIL LIMITED (09093039)
- Filing history for DIABETES FRAIL LIMITED (09093039)
- People for DIABETES FRAIL LIMITED (09093039)
- Insolvency for DIABETES FRAIL LIMITED (09093039)
- More for DIABETES FRAIL LIMITED (09093039)
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) |
---|---|---|---|
09 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2021 | |
05 Aug 2020 | AD02 | Register inspection address has been changed to 1 Orkney Court Taplow Buckinghamshire SL6 0JB | |
03 Aug 2020 | AD01 | Registered office address changed from Oakmoore Court 11 Hampton Lovett Hampton Lovett Droitwich Worcestershire WR9 0QH to 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 3 August 2020 | |
24 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2020 | LIQ01 | Declaration of solvency | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 | Annual return made up to 19 June 2016 no member list | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 19 June 2015 no member list | |
17 Dec 2014 | CH01 | Director's details changed for Mr Alan James Sinclair on 5 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mrs Caroline Mary Anne Sinclair on 5 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Alan James Sinclair on 5 December 2014 | |
19 Jun 2014 | NEWINC | Incorporation |