Advanced company searchLink opens in new window

ST JOHNS DIVINE LIMITED

Company number 08989678

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 TM01 Termination of appointment of Samantha Dawn Hunter as a director on 3 June 2016
24 Aug 2017 PSC04 Change of details for Ms Samantha Dawn Hunter as a person with significant control on 15 August 2017
15 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AP01 Appointment of Mr Robert Richard Herbert Ware as a director on 1 June 2016
26 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
09 May 2015 AD01 Registered office address changed from Maxwell Hodge 14 Castle Street Liverpool Merseyside L2 0SG England to 12 Jordan Street Liverpool L1 0BP on 9 May 2015
13 Apr 2015 MR01 Registration of charge 089896780003, created on 9 April 2015
13 Apr 2015 MR01 Registration of charge 089896780004, created on 9 April 2015
13 Apr 2015 MR04 Satisfaction of charge 089896780002 in full
13 Apr 2015 MR04 Satisfaction of charge 089896780001 in full
04 Nov 2014 MR01 Registration of charge 089896780001, created on 15 October 2014
04 Nov 2014 MR01 Registration of charge 089896780002, created on 15 October 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 05/01/2018 as it was done without the authority of the company