Advanced company searchLink opens in new window

DIYALA LIMITED

Company number 06841548

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 Oct 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 May 2010 TM01 Termination of appointment of Lyndsay King Wisneski as a director
07 May 2010 CH01 Director's details changed for Saif Mohammed Abu Altimen on 1 January 2010
07 May 2010 TM02 Termination of appointment of Lyndsay King Wisneski as a secretary
10 Mar 2009 NEWINC Incorporation