DIEU PUISSANT UK LIMITED

Flat 10 St James Court 71 Aldersbrook Road, London, E12 5DL
StatusDISSOLVED
Company No.07762691
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 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

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 02 Dec 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perriera Dima-Okojie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATELECTRICAL LTD

30 SUNNINGVALE AVENUE,WESTERHAM,TN16 3BU

Number:07854698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREATION INTERIORS LIMITED

SUITE C, VICTORIA HOUSE,BRAMHALL,SK7 2BE

Number:05855435
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE WEB SERVICES LTD

109 STAVORDALE ROAD,CARSHALTON,SM5 1BU

Number:07335280
Status:ACTIVE
Category:Private Limited Company

LAUDA LTD

2 SEDGEWICK CLOSE,CRAWLEY,RH10 7BZ

Number:07439461
Status:ACTIVE
Category:Private Limited Company
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

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