DIVINE FLUX LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
| 14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
| 09/12/239 December 2023 | Application to strike the company off the register |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Termination of appointment of Oluwatoyin Ebenezer Akinyede as a director on 2023-04-13 |
| 27/04/2327 April 2023 | Registered office address changed from 15 Middleton Gardens Ilford IG2 6DP England to 68 Hawkshead Drive Hawkshead Drive Middleton Manchester M24 4FX on 2023-04-27 |
| 26/04/2326 April 2023 | Cessation of Oluwatoyin Ebenezer Akinyede as a person with significant control on 2023-04-13 |
| 26/04/2326 April 2023 | Appointment of Mr Sally Adeokun as a director on 2023-04-13 |
| 26/04/2326 April 2023 | Notification of Sally Adeokun as a person with significant control on 2023-04-13 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/11/2115 November 2021 | Registered office address changed from 11 Almanza Place Barking IG11 0RT England to 15 Middleton Gardens Ilford IG2 6DP on 2021-11-15 |
| 14/11/2114 November 2021 | Registered office address changed from 11 Almanza Place Barking IG11 0RT England to 11 Almanza Place Barking IG11 0RT on 2021-11-14 |
| 28/07/2128 July 2021 | Registered office address changed from 8 Kirkham Apartment 43 Linton Road Barking Essex IG11 8FT to 11 Almanza Place Barking IG11 0RT on 2021-07-28 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 10 ANGLIAN HOUSE 106 RENWICK ROAD BARKING ESSEX IG11 0RF UNITED KINGDOM |
| 21/06/1921 June 2019 | 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