DIVAS CLUB LTD

3 Rd Floor 3 Rd Floor, London, W1B 3HH
StatusDISSOLVED
Company No.06934262
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age15 years, 3 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months

SUMMARY

DIVAS CLUB LTD is an dissolved private limited company with number 06934262. It was incorporated 15 years, 3 days ago, on 15 June 2009 and it was dissolved 4 years, 4 months ago, on 18 February 2020. The company address is 3 Rd Floor 3 Rd Floor, London, W1B 3HH.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Heather Landau

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Simon Lebe

Termination date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: 3 Rd Floor 207 Regent Street London W1B 3HH

Change date: 2015-04-29

Old address: Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Sachdev

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Lebe

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Appoint person director company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Byron Malik Sachdev

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Change date: 2010-07-06

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk

Change date: 2010-06-18

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGDAN FEHER LTD

6 WINGATE DRIVE,LEICESTER,LE3 0US

Number:11022476
Status:ACTIVE
Category:Private Limited Company

KD-LR LIMITED

OAKFIELD FARM THREAPHURST LANE,STOCKPORT,SK7 6NN

Number:11378043
Status:ACTIVE
Category:Private Limited Company

MSY HOLDINGS LTD

19 WHITETHORNS,NEWPORT PAGNELL,MK16 0AY

Number:11375335
Status:ACTIVE
Category:Private Limited Company

O.M.I IMPORT & EXPORT LIMITED

15 VINCENT AVENUE,CARSHALTON,SM5 4HZ

Number:09373550
Status:ACTIVE
Category:Private Limited Company

SAN CEPRIANO(DEVELOPMENTS)LIMITED

3 GREENS LANE,SWINDON,SN4 0RJ

Number:01065918
Status:ACTIVE
Category:Private Limited Company

THE ULTIMATE INVENTORY COMPANY LIMITED

UNIT 14 TALINA CENTRE,LONDON,SW6 2BW

Number:06472332
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