DIFFERENTI-8 LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/10/189 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/09/1826 September 2018 | APPLICATION FOR STRIKING-OFF |
18/12/1718 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JB |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
02/10/132 October 2013 | SECTION 519 |
04/01/134 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
25/10/1225 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
03/11/113 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 01/11/2010 |
16/12/1016 December 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
15/12/1015 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 02/11/2010 |
18/11/1018 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES ADAMS / 02/11/2010 |
11/11/1011 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
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 |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 71 THE SPITTAL CASTLE DONINGTON DERBY DERBYSHIRE DE74 2NQ |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB ENGLAND |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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