- Company Overview for DIPLOID LIMITED (09496064)
- Filing history for DIPLOID LIMITED (09496064)
- People for DIPLOID LIMITED (09496064)
- More for DIPLOID LIMITED (09496064)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Feb 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Adam Ellis on 26 February 2019 | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
20 Jan 2016 | TM01 | Termination of appointment of Robert James Kendall as a director on 1 November 2015 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|