DIVINE COLLECTIONS LIMITED

10 Wilkes Road 10 Wilkes Road, Brentwood, CM13 1LH, England
StatusDISSOLVED
Company No.09065227
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 8 days

SUMMARY

DIVINE COLLECTIONS LIMITED is an dissolved private limited company with number 09065227. It was incorporated 9 years, 11 months, 13 days ago, on 02 June 2014 and it was dissolved 1 year, 11 months, 8 days ago, on 07 June 2022. The company address is 10 Wilkes Road 10 Wilkes Road, Brentwood, CM13 1LH, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 10 Wilkes Road Hutton Brentwood CM13 1LH

Change date: 2018-05-01

Old address: Close Company 97 Templar Drive London SE28 8PF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: 10 Wilkes Road Brentwood CM13 1LH

New address: Close Company 97 Templar Drive London SE28 8PF

Change date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Matangi

Notification date: 2017-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Matangi

Change date: 2017-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMIC BUSINESS PARTNERS LIMITED

142 SWITHLAND LANE,ROTHLEY,LE7 7SF

Number:09036521
Status:ACTIVE
Category:Private Limited Company

ALPINE SPACE LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:03661781
Status:ACTIVE
Category:Private Limited Company

D.T.PLUS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08100917
Status:ACTIVE
Category:Private Limited Company

HEMSLEY ROAD SOLUTIONS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06148135
Status:LIQUIDATION
Category:Private Limited Company

HUNGADVERT LTD

280 WOODLANDS AVENUE,RUISLIP,HA4 9QZ

Number:11635345
Status:ACTIVE
Category:Private Limited Company

THE BEER PEOPLE LIMITED

7 MANOR PARK ROAD,CLECKHEATON,BD19 5BL

Number:09198290
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