DIFFERENT VIEW ENTERPRISE LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

21/08/2521 August 2025 NewRegistered office address changed from PO Box 4385 14864025 - Companies House Default Address Cardiff CF14 8LH to 291954 Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2025-08-21

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Registered office address changed to PO Box 4385, 14864025 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-20

View Document

09/12/249 December 2024 Termination of appointment of Jorden Anthony Parnell as a director on 2024-12-07

View Document

09/12/249 December 2024 Termination of appointment of Daniel Andrew Elderfield as a director on 2024-12-07

View Document

09/12/249 December 2024 Termination of appointment of Dale Thomas Maxwell as a director on 2024-12-07

View Document

24/09/2424 September 2024 Amended micro company accounts made up to 2024-05-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from Unit 113 Railway Arches, Chapman St London E1 2PH England to Ground Floor Calder House the Wharf Sowerby Bridge HX6 2AG on 2024-08-15

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Unit 113 Railway Arches, Chapman St London E1 2PH on 2024-05-11

View Document

23/08/2323 August 2023 Director's details changed for Jingjing Feng on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Jingjing Feng as a person with significant control on 2023-08-23

View Document

14/08/2314 August 2023 Registered office address changed from Unit a10 132 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-14

View Document

12/05/2312 May 2023 Incorporation

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