DIEU PUISSANT UK LIMITED
Status | DISSOLVED |
Company No. | 07762691 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
DIEU PUISSANT UK LIMITED is an dissolved private limited company with number 07762691. It was incorporated 12 years, 8 months, 26 days ago, on 05 September 2011 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is Flat 10 St James Court 71 Aldersbrook Road, London, E12 5DL.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Administrative restoration company
Date: 02 Dec 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 05 Nov 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 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: 02 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Emmanuel Dima-Okojie
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 23 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: 01 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perriera Dima-Okojie
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Old address: Flat 4 Norman House 158 Norman Road London N11 4RZ
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Perriera Dima-Okogie
Change date: 2011-09-05
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-05
Officer name: Dr Emmanuel Dima-Okogie
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Old address: Flat 4 Norman House 158 Norman Road London London London N11 4RZ England
Change date: 2011-10-03
Documents
Some Companies
30 SUNNINGVALE AVENUE,WESTERHAM,TN16 3BU
Number: | 07854698 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE C, VICTORIA HOUSE,BRAMHALL,SK7 2BE
Number: | 05855435 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 STAVORDALE ROAD,CARSHALTON,SM5 1BU
Number: | 07335280 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SEDGEWICK CLOSE,CRAWLEY,RH10 7BZ
Number: | 07439461 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDENFARM RESIDENTS ASSOCIATION LIMITED
3A WEDGWOODS,KENT,TN16 2AA
Number: | 01772645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTON CHINESE RESTAURANT LIMITED
39-41 COMMERCIAL STREET,MALTON,YO17 9HX
Number: | 11885780 |
Status: | ACTIVE |
Category: | Private Limited Company |