- Company Overview for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
- Filing history for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
- People for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
- Charges for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
- Insolvency for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
- More for DIVERSE PRODUCT HOLDINGS LIMITED (06486050)
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
|
|
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 |