DIVANYX F&B LIMITED

C/O Teneco Financial Advisory Limited The Colmore Building C/O Teneco Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.11673866
CategoryPrivate Limited Company
Incorporated13 Nov 2018
Age5 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

DIVANYX F&B LIMITED is an liquidation private limited company with number 11673866. It was incorporated 5 years, 6 months, 8 days ago, on 13 November 2018. The company address is C/O Teneco Financial Advisory Limited The Colmore Building C/O Teneco Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

New address: C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-11-16

Old address: Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116738660001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116738660002

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eylon Haim Garfunkel

Change date: 2022-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-07

Officer name: Leon Shelley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Margarita Nikolaeva Milosavljevic

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaron Shalom Shahar

Termination date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Change date: 2020-11-18

Old address: 54-56 Camden Lock Place London NW1 8AF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Nov 2020

Category: Address

Type: AD03

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Documents

View document PDF

Change sail address company with new address

Date: 04 Nov 2020

Category: Address

Type: AD02

New address: Labs Dockray 1-7 Dockray Place London NW1 8QH

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eylon Garfunkel

Change date: 2019-05-18

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Eylon Garfunkel

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Yaron Shahar

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-26

Officer name: Mr Leon Shelley

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Mr Leon Shelley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaron Shahar

Appointment date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: 116738660001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: 116738660002

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEREMY HYMAN ASSOCIATES LIMITED

C/O GOLDWINS,LONDON,NW6 2EG

Number:11087011
Status:ACTIVE
Category:Private Limited Company

JHR PROSERVE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11757718
Status:ACTIVE
Category:Private Limited Company

MARLOWE ENTERPRISES LIMITED

HILLYARD ASSOCIATES 7 BANKSIDE,BOGNOR REGIS,PO22 6DB

Number:02888771
Status:ACTIVE
Category:Private Limited Company

NURTURALL LLP

6 STANDARD ROAD,ORPINGTON,BR6 7HL

Number:OC372761
Status:ACTIVE
Category:Limited Liability Partnership

OLD HALL INNS & TAVERNS LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:01396258
Status:ACTIVE
Category:Private Limited Company

SCIRO GROUP LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:10141503
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