INSIGHT DIVA LIMITED

103 Ranby Road, Sheffield, S11 7AN, England
StatusDISSOLVED
Company No.08373025
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 7 days

SUMMARY

INSIGHT DIVA LIMITED is an dissolved private limited company with number 08373025. It was incorporated 11 years, 3 months, 21 days ago, on 24 January 2013 and it was dissolved 4 years, 1 month, 7 days ago, on 07 April 2020. The company address is 103 Ranby Road, Sheffield, S11 7AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 May 2018

Category: Address

Type: AD03

New address: 103 Ranby Road Ranby Road Sheffield S11 7AN

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2018

Category: Address

Type: AD02

New address: 103 Ranby Road Ranby Road Sheffield S11 7AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Old address: The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW England

Change date: 2018-05-15

New address: 103 Ranby Road Sheffield S11 7AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 02 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Modupe Fagbohun

Change date: 2017-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: C/O Mrs O Ezeh Flat 3 Sanby Court 20 Plough Close London NW10 5AZ

Change date: 2017-03-31

New address: The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: C/O the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW England

Change date: 2014-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Old address: C/O Miss O Fagbohun 56 Bannerdale Road Bannerdale Road Sheffield S7 2DP England

Change date: 2013-09-17

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Aug 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: the Circle 33 Rockingham Lane Sheffield S1 4FW England

Change date: 2013-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: C/O C/O Ola Fagbohun 56 Bannerdale Road Sheffield South Yorkshire S7 2DP England

Change date: 2013-02-19

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

107 HOLLAND ROAD LIMITED

15 YOUNG STREET,LONDON,W8 5EH

Number:01822529
Status:ACTIVE
Category:Private Limited Company

BLACKFEN MOTORIST CENTRE LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:07145851
Status:ACTIVE
Category:Private Limited Company

KJR ELECTRICAL LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:10503999
Status:ACTIVE
Category:Private Limited Company

LONDON CHAUFFEUR DRIVE LTD

DEPHNA HOUSE,LONDON,NW10 7QL

Number:07663644
Status:ACTIVE
Category:Private Limited Company

NVENTIC LTD

62 ALLISON ROAD,LONDON,N8 0AT

Number:11597111
Status:ACTIVE
Category:Private Limited Company

THETFORD FOOD LTD

1 KING STREET,THETFORD,IP24 2AN

Number:11713023
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