- Company Overview for DIVINE DRYLINING UK LIMITED (10628812)
- Filing history for DIVINE DRYLINING UK LIMITED (10628812)
- People for DIVINE DRYLINING UK LIMITED (10628812)
- More for DIVINE DRYLINING UK LIMITED (10628812)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Flat M Goldsworthy Gardens London SE16 2TB England to Flat M 7 Goldsworthy Gardens London SE16 2TB on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 293a High Road Leytonstone Gabriel & Associates London E11 4HH England to Flat M Goldsworthy Gardens London SE16 2TB on 21 September 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
23 Apr 2022 | AD01 | Registered office address changed from Flat 30 Congreve Street London SE17 1TG England to 293a High Road Leytonstone Gabriel & Associates London E11 4HH on 23 April 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 69B Baring Road London SE12 0JS England to Flat 30 Congreve Street London SE17 1TG on 16 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
07 Jun 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Bennett Nnakwue, Christian Ene as a director on 5 June 2019 | |
07 Jun 2019 | PSC07 | Cessation of Bennett Nnakwue, Christian Ene as a person with significant control on 5 June 2019 | |
06 Jun 2019 | PSC01 | Notification of Osita Okwudilichukwu Udeh as a person with significant control on 5 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Osita Okwudilichukwu Udeh as a director on 4 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 119 Cloonmore Avenue Orpington BR6 9LN England to 69B Baring Road London SE12 0JS on 5 June 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off |