Advanced company searchLink opens in new window

DIVERSE PRODUCT HOLDINGS LIMITED

Company number 06486050

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)
06 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2021 WU15 Notice of final account prior to dissolution
26 Aug 2020 WU07 Progress report in a winding up by the court
27 Aug 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
04 Sep 2018 WU07 Progress report in a winding up by the court
05 Sep 2017 WU07 Progress report in a winding up by the court
30 Sep 2015 AD01 Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
24 Jul 2015 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Russell Square House 10-12 Russell Square London WC1B 5LF on 24 July 2015
23 Jul 2015 4.31 Appointment of a liquidator
14 Apr 2015 COCOMP Order of court to wind up
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 736
28 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 October 2012
22 May 2012 CH01 Director's details changed for Ms Rebecca Fuchs on 22 May 2012
22 May 2012 CH01 Director's details changed for Ms Rebecca Fuchs on 16 May 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of John Byrne as a secretary
14 Feb 2012 TM01 Termination of appointment of John Byrne as a director
28 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
10 May 2011 AAMD Amended accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders