Advanced company searchLink opens in new window

DIFFERENT BUSINESS LIMITED

Company number 06201792

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-19
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
  • GBP 1,000
08 May 2016 TM01 Termination of appointment of Aleshia-Marie Patrice Harrison as a director on 4 April 2016