Advanced company searchLink opens in new window

DIVIVA LTD.

Company number SC377851

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
21 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
21 Jun 2012 AD01 Registered office address changed from 48 Hamilton Street Larkhall ML9 2AU United Kingdom on 21 June 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Sep 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Suzanne Thomson as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1
12 May 2010 AP01 Appointment of Susan Ann Thomson as a director
12 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
12 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
30 Apr 2010 NEWINC Incorporation