DIVERSE CONSULTING GROUP (UK) LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
18/12/2318 December 2023 | Application to strike the company off the register |
07/08/237 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
21/06/2321 June 2023 | Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2023-06-21 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
20/04/1820 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CESSATION OF CLIVE HILTON AS A PSC |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR ANDRZEJ NOWICKI |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NOWICKI |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HILTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND |
26/10/1726 October 2017 | CURRSHO FROM 31/08/2018 TO 31/12/2017 |
29/08/1729 August 2017 | 09/08/17 STATEMENT OF CAPITAL GBP 30 |
22/08/1722 August 2017 | DIRECTOR APPOINTED MICHAL MAREK LEWANDOWSKI |
22/08/1722 August 2017 | VARYING SHARE RIGHTS AND NAMES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL MAREK LEWANDOWSKI |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / CLIVE HILTON / 09/08/2017 |
04/08/174 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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