DIVINE ENTERTAINMENT LTD

Unit 1, Derwentside Business Centre Consett Business Park Unit 1, Derwentside Business Centre Consett Business Park, Consett, DH8 6BP, County Durham
StatusDISSOLVED
Company No.06719932
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution14 Feb 2017
Years7 years, 3 months, 19 days

SUMMARY

DIVINE ENTERTAINMENT LTD is an dissolved private limited company with number 06719932. It was incorporated 15 years, 7 months, 27 days ago, on 09 October 2008 and it was dissolved 7 years, 3 months, 19 days ago, on 14 February 2017. The company address is Unit 1, Derwentside Business Centre Consett Business Park Unit 1, Derwentside Business Centre Consett Business Park, Consett, DH8 6BP, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Andrew James Gilfillan

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Gilfillan

Change date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Tony Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

New address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP

Change date: 2015-08-04

Old address: 16 Tindale Street Consett County Durham DH8 6DL

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-07-30

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: 16 Tindale Street Consett County Durham DH8 6DL

Change date: 2014-10-31

Old address: 33 South Cross Street Leadgate Consett Durham DH8 6DJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom

Change date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Murray

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Murray

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rose Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 33 South Cross Street Leadgate Consett County Durham DH8 6DJ

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Move registers to registered office company

Date: 14 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-01

Officer name: Rose Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Murray

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Violet Slee

Documents

View document PDF

Change sail address company with old address

Date: 08 Oct 2012

Category: Address

Type: AD02

Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Old address: 3 Salem Avenue Delves Lane Consett County Durham DH8 7HZ England

Change date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rose Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Viotle Slee

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalie Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kalie Barton

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: 40 Rolling Mill Consett Co Durham DH8 6NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Thompson

Change date: 2009-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bournewood Ltd

Change date: 2009-11-06

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBYTTH LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:11434098
Status:ACTIVE
Category:Private Limited Company

COMMUNITY DNS LTD

13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA

Number:06210784
Status:ACTIVE
Category:Private Limited Company

DILIGENT BUSINESS CONSULTING LIMITED

7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:06954075
Status:ACTIVE
Category:Private Limited Company

FIBAGOLD LIMITED

198 ESSEX ROAD,,N1 3AP

Number:05007946
Status:ACTIVE
Category:Private Limited Company

FIT FATHER REVOLUTION LTD

59 ROSSMORE ROAD,LONDON,NW1 6RB

Number:10982364
Status:ACTIVE
Category:Private Limited Company

RBC COFFEE LIMITED

5 TORLUNDY ROAD,FORT WILLIAM,PH33 7EB

Number:SC625862
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