- Company Overview for MISS DIVA LIMITED (SC387257)
- Filing history for MISS DIVA LIMITED (SC387257)
- People for MISS DIVA LIMITED (SC387257)
- More for MISS DIVA LIMITED (SC387257)
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) |
---|---|---|---|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 16 December 2014 | |
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
07 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ on 7 November 2012 | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Farhaj Ahmad Siddiqui on 21 February 2012 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 20 February 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | NEWINC |
Incorporation
|