- Company Overview for DIVA COSMETICS LIMITED (03913779)
- Filing history for DIVA COSMETICS LIMITED (03913779)
- People for DIVA COSMETICS LIMITED (03913779)
- Charges for DIVA COSMETICS LIMITED (03913779)
- More for DIVA COSMETICS LIMITED (03913779)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2021 | PSC01 | Notification of Timothy John Eaves as a person with significant control on 30 May 2017 | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
05 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
26 Jul 2018 | TM01 | Termination of appointment of David George Brunt as a director on 26 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of David George Brunt as a secretary on 26 July 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
28 Nov 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 January 2017 | |
19 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
17 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
24 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Unit R Brooklands Way Basford Lane Industrial Estate Leek Staffordshire ST13 7QF to Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP on 2 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
27 Nov 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
12 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 |