DILIGENT PARCEL DELIVERY LIMITED

Office No.1, City View Offices, 99 Long Street. Mi Office No.1, City View Offices, 99 Long Street. Mi, Middleton, M24 6UN, Manchester, England
StatusACTIVE
Company No.08805226
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

DILIGENT PARCEL DELIVERY LIMITED is an active private limited company with number 08805226. It was incorporated 10 years, 6 months, 11 days ago, on 06 December 2013. The company address is Office No.1, City View Offices, 99 Long Street. Mi Office No.1, City View Offices, 99 Long Street. Mi, Middleton, M24 6UN, Manchester, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: Office No.1, City View Offices, 99 Long Street. Mi Office No.1, City View Offices, 99 Long Street. Mi Middleton Manchester M24 6UN

Change date: 2022-12-02

Old address: Office 1/1a City View Offices 99 Long Street. Middleton Manchester M24 6UN England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: Pod 3 the Hive Plant Hill Road Manchester M9 6NP England

New address: Office 1/1a City View Offices 99 Long Street. Middleton Manchester M24 6UN

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: 4 Salisbury Road Eccles Manchester M30 9BG

New address: Pod 3 the Hive Plant Hill Road Manchester M9 6NP

Change date: 2021-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Ebenezer Tetteh Abroso

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-18

Officer name: Mr Ebenezer Tetteh Abroso

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 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: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebenezer Tetteh Abroso

Termination date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr Nathaniel Tetteh

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILATIVE LIMITED

83 ESSEX ROAD,LONDON,E10 6EG

Number:10543515
Status:ACTIVE
Category:Private Limited Company

BOOCAR LIMITED

27 POWERS HALL END,WITHAM,CM8 2HE

Number:05287483
Status:ACTIVE
Category:Private Limited Company

CIRRUS AQUA LIMITED

ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF

Number:05444900
Status:ACTIVE
Category:Private Limited Company

ENSUM LIMITED

55-57 HIGH HOLBORN,,WC1V 6DX

Number:00542919
Status:LIQUIDATION
Category:Private Limited Company

INFINITY SDC LIMITED

WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH

Number:05585726
Status:ACTIVE
Category:Private Limited Company

MOGI SUB 5 LIMITED

BP PETROL STATION, THE HIGH STREET, OLD BATH ROAD, BP PETROL STATION,,COLNBROOK, SLOUGH,SL3 0JZ

Number:11112352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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