- Company Overview for DIVIDINGSALAMANDER LTD (12061533)
- Filing history for DIVIDINGSALAMANDER LTD (12061533)
- People for DIVIDINGSALAMANDER LTD (12061533)
- More for DIVIDINGSALAMANDER LTD (12061533)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE on 19 June 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from 25 Abington Avenue Northampton NN1 4PA to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Sep 2021 | PSC07 | Cessation of Natalie Barnes as a person with significant control on 5 September 2019 | |
10 Sep 2021 | PSC01 | Notification of Edison Romaraog Jr as a person with significant control on 5 September 2019 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Sep 2019 | TM01 | Termination of appointment of Natalie Barnes as a director on 5 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Edison Romaraog Jr as a director on 5 September 2019 | |
17 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
28 Aug 2019 | AD01 | Registered office address changed from 129 Boscombe Cresent Downend Bristol BS16 6QZ United Kingdom to 25 Abington Avenue Northampton NN1 4PA on 28 August 2019 | |
20 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-20
|