Advanced company searchLink opens in new window

DIVINE DRYLINING UK LIMITED

Company number 10628812

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)
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