DIVINE FLUX LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Termination of appointment of Oluwatoyin Ebenezer Akinyede as a director on 2023-04-13

View Document

27/04/2327 April 2023 Registered office address changed from 15 Middleton Gardens Ilford IG2 6DP England to 68 Hawkshead Drive Hawkshead Drive Middleton Manchester M24 4FX on 2023-04-27

View Document

26/04/2326 April 2023 Cessation of Oluwatoyin Ebenezer Akinyede as a person with significant control on 2023-04-13

View Document

26/04/2326 April 2023 Appointment of Mr Sally Adeokun as a director on 2023-04-13

View Document

26/04/2326 April 2023 Notification of Sally Adeokun as a person with significant control on 2023-04-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 11 Almanza Place Barking IG11 0RT England to 15 Middleton Gardens Ilford IG2 6DP on 2021-11-15

View Document

14/11/2114 November 2021 Registered office address changed from 11 Almanza Place Barking IG11 0RT England to 11 Almanza Place Barking IG11 0RT on 2021-11-14

View Document

28/07/2128 July 2021 Registered office address changed from 8 Kirkham Apartment 43 Linton Road Barking Essex IG11 8FT to 11 Almanza Place Barking IG11 0RT on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 10 ANGLIAN HOUSE 106 RENWICK ROAD BARKING ESSEX IG11 0RF UNITED KINGDOM

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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