- Company Overview for DILIGENT BIDCO UK LIMITED (10586007)
- Filing history for DILIGENT BIDCO UK LIMITED (10586007)
- People for DILIGENT BIDCO UK LIMITED (10586007)
- Charges for DILIGENT BIDCO UK LIMITED (10586007)
- More for DILIGENT BIDCO UK LIMITED (10586007)
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
|
|
20 Jul 2020 | SH20 | Statement by Directors | |
20 Jul 2020 | CAP-SS | Solvency Statement dated 02/07/20 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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 |