DIVERSITY CARE PROVIDERS LIMITED

5 The Slade, Headington, OX3 7HL, Oxford, United Kingdom
StatusDISSOLVED
Company No.10248643
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 21 days

SUMMARY

DIVERSITY CARE PROVIDERS LIMITED is an dissolved private limited company with number 10248643. It was incorporated 7 years, 10 months, 24 days ago, on 23 June 2016 and it was dissolved 2 years, 21 days ago, on 26 April 2022. The company address is 5 The Slade, Headington, OX3 7HL, Oxford, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Ethel Hughes

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2020

Category: Gazette

Type: DISS40

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

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-15

Officer name: Jonathan Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garrett Hughes

Appointment date: 2018-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-23

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 5 the Slade Headington Oxford OX3 7HL

Change date: 2017-07-19

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 PARTIES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10807984
Status:ACTIVE
Category:Private Limited Company

BRELSFORD AVIATION LIMITED

18 FOX CLOSE,NOTTINGHAM,NG10 1GZ

Number:05904213
Status:ACTIVE
Category:Private Limited Company

BRITANNIA HOLDINGS NORWICH LIMITED

54 WEST END WEST END,NORWICH,NR8 5AJ

Number:11350389
Status:ACTIVE
Category:Private Limited Company

ECLIPSE SPORTSBREAKS LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:04452667
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CONTROL ELECTRONICS LIMITED

44 BLACKFRIARS,CLEVELAND,TS15 9HG

Number:02542917
Status:ACTIVE
Category:Private Limited Company

NEWBOW AEROSPACE LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:00827698
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