- Company Overview for DIVANYX F&B LIMITED (11673866)
- Filing history for DIVANYX F&B LIMITED (11673866)
- People for DIVANYX F&B LIMITED (11673866)
- Charges for DIVANYX F&B LIMITED (11673866)
- Insolvency for DIVANYX F&B LIMITED (11673866)
- Registers for DIVANYX F&B LIMITED (11673866)
- More for DIVANYX F&B LIMITED (11673866)
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) |
---|---|---|---|
26 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2023 | LIQ01 | Declaration of solvency | |
16 Nov 2023 | AD01 | Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 16 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
23 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
15 Sep 2022 | MR04 | Satisfaction of charge 116738660001 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 116738660002 in full | |
09 Aug 2022 | CH01 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 | |
07 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
07 Feb 2022 | TM02 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
13 Sep 2021 | AP01 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
04 Nov 2020 | AD03 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH | |
04 Nov 2020 | AD02 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH | |
02 Nov 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Yaron Shahar on 26 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 |