DAIVUM GROUP LIMITED

Amba House 4th Floor Kings Suite Amba House 4th Floor Kings Suite, Harrow, HA1 1BA, Middx, England
StatusLIQUIDATION
Company No.06695936
CategoryPrivate Limited Company
Incorporated11 Sep 2008
Age15 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

DAIVUM GROUP LIMITED is an liquidation private limited company with number 06695936. It was incorporated 15 years, 9 months, 8 days ago, on 11 September 2008. The company address is Amba House 4th Floor Kings Suite Amba House 4th Floor Kings Suite, Harrow, HA1 1BA, Middx, England.



Company Fillings

Liquidation compulsory winding up order

Date: 08 Aug 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: Amba House 4th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA

Old address: Kavana House Cottons Approach Romford RM7 7LN England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Luv Mahendra Nathadwarawala

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Kush Mahendra Nathadwarawala

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Kalyanee Mahendra Nathadwarawala

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: 84 Aldermans Hill Palmers Green London N13 4PP

New address: Kavana House Cottons Approach Romford RM7 7LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahendra Ramdas Nathadwarawala

Change date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luv Mahendra Nathadwarawala

Change date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Kalyanee Mahendra Nathadwarawala

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-04

Officer name: Mahendra Ramdas Nathadwarawala

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Kush Mahendra Nathadwarawala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luv Mahendra Nathadwarawala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Old address: First Floor 428 Green Lanes Palmers Green London N13 5XG

Change date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Kush Mahendra Nathadwarawala

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahendra Ramdas Nathadwarawala

Change date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kalyanee Mahendra Nathadwarawala

Change date: 2010-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: Chp Clifton House Four Elms Road Cardiff CF24 1LE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMILCO LIMITED

1B FIRST FLOOR,SOUTHALL,UB2 5FD

Number:08809708
Status:ACTIVE
Category:Private Limited Company

ASARINA LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11553195
Status:ACTIVE
Category:Private Limited Company

DEBRA A LEWIS LTD

105 DUCHESS ROAD,BEDFORD,MK42 0SF

Number:10777562
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD BOARDING KENNELS LIMITED

HOLLYBANK FARM,UTTOXETER,ST14 8PT

Number:07184958
Status:ACTIVE
Category:Private Limited Company

HOME GROWN PRODUCE (HOLDINGS) LTD

5 BURNTWOOD GRANGE ROAD,LONDON,SW18 3JY

Number:10737844
Status:ACTIVE
Category:Private Limited Company

T.H.KNIGHTALL LIMITED

ROSEHILL HOUSE TEDGNESS ROAD,HOPE VALLEY,S32 2HX

Number:01655011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source