Advanced company searchLink opens in new window

DILIGENT BIDCO UK LIMITED

Company number 10586007

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 MR04 Satisfaction of charge 105860070001 in full
19 Nov 2020 MR04 Satisfaction of charge 105860070003 in full
19 Nov 2020 MR04 Satisfaction of charge 105860070004 in full
19 Nov 2020 MR04 Satisfaction of charge 105860070002 in full
21 Oct 2020 MR01 Registration of charge 105860070004, created on 20 October 2020
07 Aug 2020 AA Accounts for a small company made up to 31 December 2019
20 Jul 2020 SH19 Statement of capital on 20 July 2020
  • GBP 2
20 Jul 2020 SH20 Statement by Directors
20 Jul 2020 CAP-SS Solvency Statement dated 02/07/20
20 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
15 Dec 2019 AA Accounts for a small company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
22 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
09 Aug 2018 MR01 Registration of charge 105860070003, created on 2 August 2018
15 May 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
05 Apr 2018 MR01 Registration of charge 105860070002, created on 29 March 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
03 Nov 2017 AD01 Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL United Kingdom to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017
23 Aug 2017 PSC01 Notification of Jeff Horing as a person with significant control on 26 January 2017