- Company Overview for DILIGENT PARCEL DELIVERY LIMITED (08805226)
- Filing history for DILIGENT PARCEL DELIVERY LIMITED (08805226)
- People for DILIGENT PARCEL DELIVERY LIMITED (08805226)
- More for DILIGENT PARCEL DELIVERY LIMITED (08805226)
| 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) |
|---|---|---|---|
| 15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Apr 2024 | DS01 | Application to strike the company off the register | |
| 09 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
| 30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 02 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
| 02 Dec 2022 | AD01 | Registered office address changed from Office 1/1a City View Offices 99 Long Street. Middleton Manchester M24 6UN England to Office No.1, City View Offices, 99 Long Street. Mi Office No.1, City View Offices, 99 Long Street. Mi Middleton Manchester M24 6UN on 2 December 2022 | |
| 30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 02 Dec 2021 | AD01 | Registered office address changed from Pod 3 the Hive Plant Hill Road Manchester M9 6NP England to Office 1/1a City View Offices 99 Long Street. Middleton Manchester M24 6UN on 2 December 2021 | |
| 02 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
| 30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
| 07 Jan 2021 | AD01 | Registered office address changed from 4 Salisbury Road Eccles Manchester M30 9BG to Pod 3 the Hive Plant Hill Road Manchester M9 6NP on 7 January 2021 | |
| 31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
| 11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
| 30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
| 15 Apr 2019 | TM01 | Termination of appointment of Ebenezer Tetteh Abroso as a director on 15 April 2019 | |
| 02 Jan 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
| 30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
| 18 Mar 2018 | AP01 | Appointment of Mr Ebenezer Tetteh Abroso as a director on 18 March 2018 | |
| 24 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
| 29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
| 16 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
| 30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|