DIVINITY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

29/07/2429 July 2024 Previous accounting period shortened from 2023-10-29 to 2023-10-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Change of details for Ms Jingkee Bautista as a person with significant control on 2023-03-09

View Document

05/07/235 July 2023 Confirmation statement made on 2023-03-09 with updates

View Document

05/07/235 July 2023 Director's details changed for Ms Jingkee Bautista on 2023-03-09

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF DANIEL GUILLERMO NOVOA AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GUILLERMO NOVOA

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR. DANIEL GUILLERMO NOVOA

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SHACTER COHEN & BOR 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL NOVOA

View Document

29/07/1929 July 2019 CESSATION OF JINGKEE BAUTISTA AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GUILLERMO NOVOA

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR DANIEL GUILLERMO NOVOA

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS JINGKEE BAUTISTA

View Document

28/03/1928 March 2019 CESSATION OF JINGKEE BAUTISTA AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JINGKEE BAUTISTA

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINGKEE BAUTISTA

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINGKEE BEAUTISTA

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS JINGKEE BEAUTISTA / 28/03/2019

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED DIVINITY INVESTING LTD CERTIFICATE ISSUED ON 27/02/19

View Document

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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