DIAGONAL ALTERNATIVES RECRUITMENT TRAINING & SUPPORT LIMITED

Unit 3, Bearl, Stocksfield, NE43 7AL, Northumberland, England
StatusDISSOLVED
Company No.07432070
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

DIAGONAL ALTERNATIVES RECRUITMENT TRAINING & SUPPORT LIMITED is an dissolved private limited company with number 07432070. It was incorporated 13 years, 6 months, 8 days ago, on 08 November 2010 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is Unit 3, Bearl, Stocksfield, NE43 7AL, Northumberland, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: Suite 2, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England

Change date: 2020-09-25

New address: Unit 3, Bearl Stocksfield Northumberland NE43 7AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

Old address: Studio 1 Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England

New address: Suite 2, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Studio 1 Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS

Old address: Suite 1, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS

Change date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: Suite 1, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS

Change date: 2015-06-04

Old address: The Dene Centre Castle Farm Road Newcastle upon Tyne Tyne and Wear NE3 1PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Savage

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: C I Accountancy Ltd Boatside Business Centre Warden Hexham Northumberland NE46 4SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Savage

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Ms Christine Savage

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Christine Savage

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom

Change date: 2011-08-16

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ross

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITCH ESTATES LIMITED

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:06678339
Status:ACTIVE
Category:Private Limited Company

BA GAS SERVICES LIMITED

SUITE 6B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:09510791
Status:ACTIVE
Category:Private Limited Company

CENTRELINK UK LIMITED

255 MUSWELL HILL BROADWAY,LONDON,N10 1DG

Number:02912019
Status:ACTIVE
Category:Private Limited Company

DONOVAN BAKER LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10910754
Status:LIQUIDATION
Category:Private Limited Company

ICRON HOLDING LIMITED

54 MARSH WALL,LONDON,E14 9TP

Number:03469404
Status:ACTIVE
Category:Private Limited Company

THE SIGMA TRUST

CLACTON COUNTY HIGH SCHOOL,CLACTON ON SEA,CO15 6DZ

Number:07926573
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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