Advanced company searchLink opens in new window

DIESEL POWER LIMITED

Company number 01668753

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ02 Statement of affairs
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
21 Apr 2023 AD01 Registered office address changed from 8 Swan Court 108 Gloucester Road Croydon CR0 2DE England to Olympia House Armitage Road London NW11 8RQ on 21 April 2023
13 Feb 2023 TM01 Termination of appointment of Victor Von Dewitz as a director on 30 November 2022
13 Feb 2023 TM02 Termination of appointment of Victor Von Dewitz as a secretary on 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
07 Feb 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
10 Dec 2018 TM01 Termination of appointment of Ingrid Von Dewitz as a director on 1 July 2018
15 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
15 Jan 2018 PSC05 Change of details for Von Dewitz Holdings Limited as a person with significant control on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from Unit 12 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP to 8 Swan Court 108 Gloucester Road Croydon CR0 2DE on 29 November 2017
24 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Total exemption full accounts made up to 30 June 2016
11 Mar 2016 AA Total exemption full accounts made up to 30 June 2015