DIVINE CREATION EVENTS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07759638 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 4 months, 18 days |
SUMMARY
DIVINE CREATION EVENTS MANAGEMENT LIMITED is an dissolved private limited company with number 07759638. It was incorporated 12 years, 8 months, 10 days ago, on 01 September 2011 and it was dissolved 4 years, 4 months, 18 days ago, on 24 December 2019. The company address is Flat 301 212 Heathway, Dagenham, RM10 8QZ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: C/O Oluwaseyi Okagha Flat 301 212 Heathway Dagenham Essex RM10 8QZ
Change date: 2016-08-02
Old address: 29 Portmeadow Walk Abbey Wood London SE2 9UL
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oluwaseyi Okugbe Okagha
Change date: 2015-03-31
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oluwaseyi Okugbe Okagha
Change date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Old address: C/O Okagha Oluwaseyi O 12 Miles Close London SE28 0NJ United Kingdom
Change date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 23 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change of name notice
Date: 05 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
204 SCALLEN ROAD,OMAGH,BT78 3TA
Number: | NI632972 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWAY ROAD,WEST MIDLANDS,WS10 7DZ
Number: | 04724067 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11545268 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALES (HOLTSPUR) MANAGEMENT COMPANY LIMITED
8 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA
Number: | 06678508 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 CHORLEY OLD ROAD,BOLTON,BL1 3AD
Number: | 05858247 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBMARK HOUSE,MANOR PARK,E12 5JG
Number: | 02245819 |
Status: | LIQUIDATION |
Category: | Private Limited Company |