Advanced company searchLink opens in new window

DILIGENTIA INVESTMENTS LTD

Company number 07343540

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)
03 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2012 2.35B Notice of move from Administration to Dissolution on 26 June 2012
07 Feb 2012 2.24B Administrator's progress report to 31 December 2011
31 Aug 2011 2.17B Statement of administrator's proposal
19 Jul 2011 TM01 Termination of appointment of Benjamin Silcox as a director
13 Jul 2011 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA United Kingdom on 13 July 2011
13 Jul 2011 2.12B Appointment of an administrator
11 Feb 2011 AP01 Appointment of Ben Silcox as a director
03 Feb 2011 AP01 Appointment of Mr Campbell Innes Kerr as a director
13 Jan 2011 TM01 Termination of appointment of David Beattie as a director
13 Jan 2011 AP01 Appointment of Mark Lemmon as a director
03 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
03 Nov 2010 CONNOT Change of name notice
03 Nov 2010 TM01 Termination of appointment of Jan Spaticchia as a director
26 Oct 2010 AP01 Appointment of Mr David Beattie as a director
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
08 Oct 2010 AP01 Appointment of Jan Franco Spaticchia as a director
07 Oct 2010 TM01 Termination of appointment of Benjamin Robert Silcox as a director
07 Oct 2010 TM01 Termination of appointment of Norris Panton as a director
06 Oct 2010 AP01 Appointment of Mr Norris Panton as a director
06 Oct 2010 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 October 2010
06 Oct 2010 AP01 Appointment of Benjamin Robert Silcox as a director
06 Oct 2010 TM01 Termination of appointment of Sanjeev Sharma as a director
06 Oct 2010 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2