DIFF ORIGINAL LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Appointment of Umaro Djalo as a director on 2021-07-19

View Document

27/07/2127 July 2021 Registered office address changed from Office 19 Salisbury Road Cardiff CF24 4AB Wales to Flat 29 Eugene Cotter House Beckway Street London SE17 1QS on 2021-07-27

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 COMPANY RESTORED ON 12/04/2021

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/01/2126 January 2021 STRUCK OFF AND DISSOLVED

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAMADU BALDE BARI

View Document

31/01/2031 January 2020 CESSATION OF MAMADU BALDE BARI AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM FLAT 29 EUGENE COTTER HOUSE BECKWAY STREET LONDON SE17 1QS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAMADU BALDE BARI / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MAMADU BALDE BARI / 24/08/2018

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information