DIVERSE FABRICATIONS LTD

Gable House Gable House, London, N3 3LF
StatusDISSOLVED
Company No.09877837
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution12 Aug 2023
Years9 months, 10 days

SUMMARY

DIVERSE FABRICATIONS LTD is an dissolved private limited company with number 09877837. It was incorporated 8 years, 6 months, 4 days ago, on 18 November 2015 and it was dissolved 9 months, 10 days ago, on 12 August 2023. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2022

Action Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2022-01-31

New address: Gable House 239 Regents Park Road London N3 3LF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2021

Action Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Labs Atrium Chalk Farm Road Camden London NW1 8AH

Old address: Langley House Park Road East Finchley London N2 8EY

Change date: 2021-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2020

Action Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: A52 Business Centre Croft Skegness PE24 4AW England

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098778370001

Charge creation date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leroy Couchman

Change date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: A52 Business Centre Croft Skegness PE24 4AW

Change date: 2018-08-15

Old address: Unit a Holme Farm Boston Road Swineshead Boston Lincolnshire PE20 3NL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC DIGITAL MEDIA LLP

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:OC351212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

DIMENSION BUILDING CONTRACTORS LIMITED

19 BERKELEY WAYE,HOUNSLOW,TW5 9HJ

Number:10461593
Status:ACTIVE
Category:Private Limited Company

GOLDBERG SEGALLA LONDON LIMITED

5TH FLOOR, 10,LONDON,EC2A 1AF

Number:11489098
Status:ACTIVE
Category:Private Limited Company

HATTON JEWELS LIMITED

5 HATTON PLACE,LONDON,EC1N 8RU

Number:06241877
Status:ACTIVE
Category:Private Limited Company

KESTON CONSTRUCTION LIMITED

57 WESTERHAM ROAD,KESTON,BR2 6HU

Number:05460233
Status:ACTIVE
Category:Private Limited Company

NO. 28 LTD

1 GAIRN ROAD,ABERDEEN,AB10 6AP

Number:SC518572
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