DIVEHEART UK

08071973
PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 gazette Gazette Notice Compulsory 1 Buy now
30 May 2017 accounts Annual Accounts 3 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
11 Jun 2015 annual-return Annual Return 2 Buy now
24 Feb 2015 accounts Annual Accounts 2 Buy now
24 Jun 2014 annual-return Annual Return 2 Buy now
18 Feb 2014 officers Termination of appointment of director (Arthur Allen) 1 Buy now
11 Feb 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Appointment of director (Jimmy Ray Elliott) 2 Buy now
21 Sep 2012 resolution Resolution 22 Buy now
31 May 2012 officers Appointment of director (Arthur Edward Allen) 2 Buy now
31 May 2012 officers Termination of appointment of director (Diana Redding) 1 Buy now
31 May 2012 officers Termination of appointment of secretary (Reddings Company Secretary Limited) 1 Buy now
31 May 2012 officers Termination of appointment of director (Reddings Company Secretary Limited) 1 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 officers Appointment of director (John William Payne) 2 Buy now
16 May 2012 incorporation Incorporation Company 40 Buy now