DIVINE HOUSING LTD
Company Documents
| Date | Description |
|---|---|
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 11/01/2411 January 2024 | Application to strike the company off the register |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 25/09/2325 September 2023 | Registered office address changed from 14 Richmond Road Stechford Birmingham B33 8SH England to 42 Brixham Road Birmingham B16 0JY on 2023-09-25 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 27/03/2327 March 2023 | Registered office address changed from 10 Richmond Close Butlers Road Birmingham B20 2NZ England to 14 Richmond Road Stechford Birmingham B33 8SH on 2023-03-27 |
| 23/01/2323 January 2023 | Termination of appointment of Tahir Ayub as a director on 2023-01-23 |
| 30/12/2230 December 2022 | Registered office address changed from Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF England to 10 Richmond Close Butlers Road Birmingham B20 2NZ on 2022-12-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | Registered office address changed from Office Above Sofa Factory 68 Soho Hill Hockley Birmingham West Midlands B19 1AA England to Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF on 2021-10-05 |
| 01/07/211 July 2021 | Notification of Ali Yar Khan as a person with significant control on 2021-06-30 |
| 01/07/211 July 2021 | Appointment of Mr Ali Yar Khan as a director on 2021-06-30 |
| 01/07/211 July 2021 | Cessation of Tahir Ayub as a person with significant control on 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR TAHIR AYUB / 11/06/2020 |
| 11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AYUB / 11/06/2020 |
| 11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 189 MONUMENT ROAD BIRMINGHAM WEST MIDLANDS B16 8UU UNITED KINGDOM |
| 08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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