Advanced company searchLink opens in new window

DIVAGATE LIMITED

Company number 06211463

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AD01 Registered office address changed from The Logistcis Institute Cottingham Road Hull HU6 7RX on 7 July 2010
26 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
26 May 2010 CH01 Director's details changed for John Britton on 13 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 363a Return made up to 13/04/09; full list of members
13 May 2009 CERTNM Company name changed bcg bridgepoint LIMITED\certificate issued on 14/05/09
12 May 2009 288b Appointment Terminated Director keith gilby
12 May 2009 288b Appointment Terminated Secretary keith gilby
11 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from the deep business centre tower street hull east yorkshire HU1 4BG
22 Apr 2008 363a Return made up to 13/04/08; full list of members
22 Apr 2008 353 Location of register of members
22 Jan 2008 288b Director resigned
21 Jan 2008 288b Director resigned
18 Jan 2008 288b Director resigned
27 Jul 2007 MA Memorandum and Articles of Association
23 Jul 2007 CERTNM Company name changed bcg management solutions LIMITED\certificate issued on 23/07/07
13 Apr 2007 NEWINC Incorporation