DIVERSITY DELIVERS LIMITED - BILLINGSHURST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-06-01 View Report
Dissolution. Dissolution application strike off company. 2021-05-23 View Report
Accounts. Accounts type micro entity. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2019-12-15 View Report
Accounts. Accounts type total exemption full. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-12-16 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type total exemption full. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-12-25 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type total exemption small. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Address. Change date: 2010-01-06. Old address: 118 Poplar Way Midhurst West Sussex GU29 9TD. 2010-01-06 View Report
Officers. Change date: 2009-12-03. Officer name: Mollie Treverton. 2010-01-05 View Report
Officers. Change date: 2009-12-03. Officer name: David Frank Puttick. 2010-01-05 View Report
Accounts. Accounts type total exemption small. 2009-09-15 View Report
Annual return. Legacy. 2009-01-25 View Report
Address. Description: Registered office changed on 15/07/2008 from vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD. 2008-07-15 View Report
Address. Description: Registered office changed on 07/07/2008 from 1A vicarage farm business park winchester road fair oak, eastleigh hampshire SO50 7HD. 2008-07-07 View Report
Accounts. Accounts type total exemption small. 2008-05-27 View Report
Officers. Description: New secretary appointed. 2008-02-02 View Report
Officers. Description: Secretary resigned. 2008-02-02 View Report
Annual return. Legacy. 2008-01-09 View Report
Officers. Description: New secretary appointed. 2008-01-09 View Report
Officers. Description: Director's particulars changed. 2008-01-09 View Report
Officers. Description: Secretary resigned. 2008-01-09 View Report
Officers. Description: Director resigned. 2007-08-21 View Report
Officers. Description: New director appointed. 2006-12-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-12-20 View Report
Officers. Description: Secretary resigned. 2006-12-19 View Report
Officers. Description: Director resigned. 2006-12-19 View Report
Incorporation. Incorporation company. 2006-12-12 View Report