DIASPORA PLUS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Termination of appointment of Joseph Navti Bikong as a director on 2024-11-06 |
07/11/247 November 2024 | Cessation of Joseph Navti Bikong as a person with significant control on 2024-11-06 |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
22/08/2422 August 2024 | Application to strike the company off the register |
22/08/2422 August 2024 | Registered office address changed from 24 Hudson Near Acre London NW9 5YL England to 20 Longford Court Belle Vue Estate London NW4 2BU on 2024-08-22 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/11/2220 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/11/2220 November 2022 | Confirmation statement made on 2022-11-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
06/12/216 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
02/06/202 June 2020 | COMPANY NAME CHANGED DIASPORA TRUST SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/20 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/05/2030 May 2020 | DISS REQUEST WITHDRAWN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/02/206 February 2020 | APPLICATION FOR STRIKING-OFF |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 24 NEAR ACRE LONDON NW9 5YL UNITED KINGDOM |
13/03/1913 March 2019 | 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