Advanced company searchLink opens in new window

DIVORCE ADVISER HOLDINGS LTD

Company number 09422603

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 8
07 Apr 2015 AP01 Appointment of Mr Matthew James Eastham as a director on 4 February 2015
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-04
  • GBP 2