- Company Overview for DIVERSE PROPERTY FACILITIES MANAGEMENT LTD (08529606)
- Filing history for DIVERSE PROPERTY FACILITIES MANAGEMENT LTD (08529606)
- People for DIVERSE PROPERTY FACILITIES MANAGEMENT LTD (08529606)
- Insolvency for DIVERSE PROPERTY FACILITIES MANAGEMENT LTD (08529606)
- More for DIVERSE PROPERTY FACILITIES MANAGEMENT LTD (08529606)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | L64.07 | Completion of winding up | |
30 Jan 2017 | COCOMP | Order of court to wind up | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2016 | TM01 | Termination of appointment of Parmjit Dhani as a director on 30 April 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AP01 | Appointment of Mrs Parmjit Dhani as a director on 16 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Elite House Office 18 70 Warwick Street Birmingham West Midlands B12 0NL to 95 Hagley Road Suite 5, Edgbaston, Birmingham B16 8LA on 16 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Vijay Bulsara as a director on 16 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from Office 23 Elite House 70 Warwick Street Birmingham B12 0NL to Elite House Office 18 70 Warwick Street Birmingham West Midlands B12 0NL on 11 June 2015 | |
14 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from 9-13 Holbrook Lane Coventry CV6 4AD England to Office 23 Elite House 70 Warwick Street Birmingham B12 0NL on 23 September 2014 | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-15
|