DIACONUSERVICES LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
19/11/2219 November 2022 | Registered office address changed from 78 York Street Mayfair London W1H 1DP to 3rd Floor, City Reach 5 Greenwich View Place London E14 9NN on 2022-11-19 |
19/11/2219 November 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2021-10-18 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/11/215 November 2021 | Registered office address changed from 87 Glebe Avenue Harrow HA3 9LG England to 78 York Street Mayfair London W1H 1DP on 2021-11-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company