DIFFERENTI-8 LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1826 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JB

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECTION 519

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 01/11/2010

View Document

16/12/1016 December 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 02/11/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 02/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JB UNITED KINGDOM

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 71 THE SPITTAL CASTLE DONINGTON DERBY DERBYSHIRE DE74 2NQ

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB ENGLAND

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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