DIVEBASE LIMITED
Status | DISSOLVED |
Company No. | 06436848 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 27 days |
SUMMARY
DIVEBASE LIMITED is an dissolved private limited company with number 06436848. It was incorporated 16 years, 6 months, 7 days ago, on 26 November 2007 and it was dissolved 5 years, 27 days ago, on 07 May 2019. The company address is 1349/1353 London Road, Leigh On Sea, SS9 2AB, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change person director company with change date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-23
Officer name: Mr Philip Stubbs
Documents
Change person secretary company with change date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda De Souza
Change date: 2017-11-23
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-12
Officer name: Mr Phil Stubbs
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
New address: 1349/1353 London Road Leigh on Sea Essex SS9 2AB
Old address: 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB
Change date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 16 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB
Change date: 2015-07-24
Old address: 1 Church Hill Leigh on Sea Essex SS9 2DE
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 19 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phil Stubbs
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 07/12/07 from: 38 cliff road leigh on sea essex SS9 1HG
Documents
Some Companies
40 SEDGEFORD ROAD,LONDON,W12 0ND
Number: | 06295609 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STREET CORPORATE FINANCE LIMITED
2ND FLOOR,NEWCASTLE UPON TYNE,NE1 2ET
Number: | 09396359 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSFIELD HOUSE,NEWCASTLE,ST5 1DS
Number: | 08581448 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHADE STREET,TODMORDEN,OL14 7NZ
Number: | 08984718 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CADZOW STREET,HAMILTON,ML3 6DS
Number: | SC539862 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HADDO HOUSE,LONDON,SE10 9SF
Number: | 08454976 |
Status: | ACTIVE |
Category: | Private Limited Company |