DIVA (ELECTRICAL SERVICES) LIMITED

Company Documents

DateDescription
29/07/2129 July 2021 Final Gazette dissolved following liquidation

View Document

29/07/2129 July 2021 Final Gazette dissolved following liquidation

View Document

11/01/1911 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2018:LIQ. CASE NO.1

View Document

28/11/1728 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 4 MAPLE RIVER INDUSTRIAL ESTATE RIVER WAY HARLOW ESSEX CM20 2DP

View Document

13/11/1713 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1713 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR NICHOLAS TOYE

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALAN STUBBS / 01/04/2015

View Document

14/04/1514 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/06/1415 June 2014 SECRETARY APPOINTED MR STEPHEN ALAN STUBBS

View Document

20/04/1420 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 49 WALNUT DRIVE THORLEY PARK BISHOP'S STORTFORD HERTFORDSHIRE CM23 4JT UNITED KINGDOM

View Document

21/04/1321 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY HUMPHREYS

View Document

22/04/1222 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 4 MAPLE RIVER INDUSTRIAL ESTATE RIVERWAY HARLOW ESSEX CM20 2DP

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/04/1123 April 2011 SECRETARY APPOINTED MR VINCENT BRADLEY HUMPHREYS

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRADLEY HUMPHREYS / 01/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY HUMPHREYS / 01/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4 MAPLE RIVER INDUSTRIAL ESTATE RIVER WAY HARLOW ESSEX CM20 2DP

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT G3 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DANNY MACARTHY

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 50A HOCKERILL STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2DW

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 49 WALNUT DRIVE, THORLEY PARK BISHOPS STORTFORD HERTS CM23 4JT

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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