- Company Overview for DIFFERENT BUSINESS LIMITED (06201792)
- Filing history for DIFFERENT BUSINESS LIMITED (06201792)
- People for DIFFERENT BUSINESS LIMITED (06201792)
- Insolvency for DIFFERENT BUSINESS LIMITED (06201792)
- Registers for DIFFERENT BUSINESS LIMITED (06201792)
- More for DIFFERENT BUSINESS LIMITED (06201792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2021 | AD01 | Registered office address changed from 118 Forest Road Whitehill Bordon Hampshire GU35 9BA England to Prospect House 5 Meridians Court Ocean Way Southampton SO14 3TJ on 31 August 2021 | |
30 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2021 | LIQ02 | Statement of affairs | |
14 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
20 Feb 2021 | PSC04 | Change of details for Mr Jason Malcolm Harrison as a person with significant control on 19 June 2019 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Jason Malcolm Harrison on 19 June 2019 | |
18 Feb 2021 | PSC04 | Change of details for Mr Jason Malcolm Harrison as a person with significant control on 19 June 2019 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Jason Malcolm Harrison on 19 June 2019 | |
18 Feb 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 47 Greenfields Liss Hampshire GU33 7EJ England to 118 Forest Road Whitehill Bordon Hampshire GU35 9BA on 12 July 2016 | |
08 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
08 May 2016 | TM01 | Termination of appointment of Aleshia-Marie Patrice Harrison as a director on 4 April 2016 |