- Company Overview for DIVORCE ADVISER HOLDINGS LTD (09422603)
- Filing history for DIVORCE ADVISER HOLDINGS LTD (09422603)
- People for DIVORCE ADVISER HOLDINGS LTD (09422603)
- More for DIVORCE ADVISER HOLDINGS LTD (09422603)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2016 | TM01 | Termination of appointment of a director | |
02 Dec 2015 | AD01 | Registered office address changed from Unit H Fiveways Workshops Ponsanooth Truro Cornwall TR3 7JQ to Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN on 2 December 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Wesley Michael Goryl as a director on 1 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 25 July 2015 | |
28 Jul 2015 | AA01 | Current accounting period shortened from 28 August 2015 to 1 August 2015 | |
27 Jul 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 28 August 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from Unit H Fiveways Workshops Ponsanooth Truro Cornwall TR3 7JQ England to Unit H Fiveways Workshops Ponsanooth Truro Cornwall TR3 7JQ on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Wesley Goryl as a director on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from 29a Lemon Street Truro Cornwall TR12LS to Unit H Fiveways Workshops Ponsanooth Truro Cornwall TR3 7JQ on 18 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Andrea Jayne Drew as a director on 5 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Apr 2015 | CH01 | Director's details changed for Mrs Andrea Jayne Drew on 20 April 2015 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
07 Apr 2015 | AP01 | Appointment of Mr Matthew James Eastham as a director on 4 February 2015 | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|