DIFFERENT VIEW ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Confirmation statement made on 2025-05-11 with no updates |
21/08/2521 August 2025 New | Registered 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 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
20/06/2520 June 2025 | |
20/06/2520 June 2025 | |
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 |
09/12/249 December 2024 | Termination of appointment of Jorden Anthony Parnell as a director on 2024-12-07 |
09/12/249 December 2024 | Termination of appointment of Daniel Andrew Elderfield as a director on 2024-12-07 |
09/12/249 December 2024 | Termination of appointment of Dale Thomas Maxwell as a director on 2024-12-07 |
24/09/2424 September 2024 | Amended micro company accounts made up to 2024-05-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-05-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-05-11 with no updates |
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 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
23/08/2323 August 2023 | Director's details changed for Jingjing Feng on 2023-08-23 |
23/08/2323 August 2023 | Change of details for Jingjing Feng as a person with significant control on 2023-08-23 |
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 |
12/05/2312 May 2023 | Incorporation |
More Company Information
Recently Viewed
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