Advanced company searchLink opens in new window

DIABETICA LTD

Company number 12852081

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 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Andrew Patrick Hehir as a director on 10 August 2022
08 Aug 2022 AP01 Appointment of Mr Marc Sutton as a director on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from Stoneholme Farm Redbourne Gainsborough DN21 4LG England to Unit 1 Albert Drive Burgess Hill RH15 9TN on 2 August 2022
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 PSC02 Notification of Magpie Limited as a person with significant control on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Charles Michael Livingstone Bracegirdle as a person with significant control on 11 May 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 2,000
14 Apr 2022 CERTNM Company name changed bh international trade LTD\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
17 Sep 2021 AD01 Registered office address changed from 10 Hodgetts Lane Burton Green Kenilworth CV8 1PJ England to Stoneholme Farm Redbourne Gainsborough DN21 4LG on 17 September 2021
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
24 Mar 2021 PSC04 Change of details for Mr Charles Michael Livingstone Bracegirdle as a person with significant control on 26 October 2020
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
18 Jan 2021 PSC07 Cessation of Andrew Patrick Hehir as a person with significant control on 1 December 2020
21 Oct 2020 PSC04 Change of details for Mr Andrew Patrick Hehir as a person with significant control on 21 October 2020
21 Oct 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
21 Oct 2020 PSC04 Change of details for Mr Charles Michael Livingstone Bracegirdle as a person with significant control on 20 October 2020
21 Oct 2020 PSC01 Notification of Andrew Patrick Hehir as a person with significant control on 20 October 2020