- Company Overview for DIASPORA HOLDING LIMITED (12308057)
- Filing history for DIASPORA HOLDING LIMITED (12308057)
- People for DIASPORA HOLDING LIMITED (12308057)
- More for DIASPORA HOLDING LIMITED (12308057)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
13 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2023 | DS01 | Application to strike the company off the register | |
20 Jan 2023 | AD01 | Registered office address changed from Level 37 One Canada Square London E14 5AB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Oct 2022 | PSC04 | Change of details for Mr Ibrahim Farag as a person with significant control on 4 October 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
28 Jan 2021 | AD01 | Registered office address changed from 53 Watermans Quay William Morris Way Fulham London SW6 2UU United Kingdom to Level 37 One Canada Square London E14 5AB on 28 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 53 Watermans Quay William Morris Way Fulham London SW6 2UU on 15 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Ibrahim Farag on 5 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Ibrahim Farag as a person with significant control on 5 December 2019 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|