Advanced company searchLink opens in new window

DIVADOLLAR TRAFFIC MANAGEMENT AND CONTROL LTD

Company number 11071509

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 AD01 Registered office address changed from Top Flat 3 Spa Villas Montpellier Gloucester GL1 1LB England to 126 Overbrook Road Hardwicke Gloucester GL2 4RZ on 2 September 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Dec 2019 AD01 Registered office address changed from Flat 1 135 High Street Gloucester GL1 4SZ United Kingdom to Top Flat 3 Spa Villas Montpellier Gloucester GL1 1LB on 19 December 2019
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Nov 2017 CH01 Director's details changed for Mr David Wesa on 20 November 2017
20 Nov 2017 PSC04 Change of details for Mr David Wesa as a person with significant control on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from 133 High Street Gloucester GL1 4SZ United Kingdom to Flat 1 135 High Street Gloucester GL1 4SZ on 20 November 2017
20 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-20
  • GBP 1