Advanced company searchLink opens in new window

DIETS LIMITED

Company number 06530667

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH03 Secretary's details changed for Joanne Catherine Connolly on 11 September 2013
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH on 18 November 2010
25 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Frank Paul on 1 January 2010
24 May 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2009 363a Return made up to 11/03/09; full list of members
13 Mar 2009 88(2) Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\
09 Jul 2008 288b Appointment terminated secretary l & a secretarial LIMITED
09 Jul 2008 288b Appointment terminated director l & a registrars LIMITED
09 Jul 2008 288a Director appointed frank paul
09 Jul 2008 288a Secretary appointed joanne catherine connolly