Download leads from Nexok and grow your business. Find out more

Diva Karaoke Limited

Documents

Total Documents120
Total Pages345

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off
23 December 2014Final Gazette dissolved via voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
29 August 2014Application to strike the company off the register
29 August 2014Application to strike the company off the register
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
19 February 2014Total exemption small company accounts made up to 31 December 2013
19 February 2014Total exemption small company accounts made up to 31 December 2013
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
15 March 2013Total exemption small company accounts made up to 31 December 2012
15 March 2013Total exemption small company accounts made up to 31 December 2012
27 July 2012Total exemption small company accounts made up to 31 December 2011
27 July 2012Total exemption small company accounts made up to 31 December 2011
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 31 December 2010
11 July 2011Total exemption small company accounts made up to 31 December 2010
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
12 August 2010Change of name notice
12 August 2010Company name changed DNA4 LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
12 August 2010Company name changed DNA4 LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
12 August 2010Change of name notice
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
2 July 2010Secretary's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
2 July 2010Secretary's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
2 July 2010Director's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
2 July 2010Secretary's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
2 July 2010Director's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
2 July 2010Director's details changed for Mr Timothy Ian Maurice Drake on 2 July 2010
17 February 2010Total exemption small company accounts made up to 31 December 2009
17 February 2010Total exemption small company accounts made up to 31 December 2009
12 February 2010Termination of appointment of Neil Rafferty as a director
12 February 2010Termination of appointment of Neil Rafferty as a director
7 July 2009Return made up to 30/06/09; full list of members
7 July 2009Return made up to 30/06/09; full list of members
3 July 2009Appointment terminated director anthony basker
3 July 2009Total exemption small company accounts made up to 31 December 2008
3 July 2009Total exemption small company accounts made up to 31 December 2008
3 July 2009Appointment terminated director anthony basker
3 July 2009Appointment terminated director alan campbell
3 July 2009Appointment terminated director alan campbell
31 July 2008Return made up to 30/06/08; full list of members
31 July 2008Return made up to 30/06/08; full list of members
28 May 2008Total exemption small company accounts made up to 31 December 2007
28 May 2008Total exemption small company accounts made up to 31 December 2007
10 July 2007Secretary's particulars changed;director's particulars changed
10 July 2007Return made up to 30/06/07; full list of members
10 July 2007Secretary's particulars changed;director's particulars changed
10 July 2007Return made up to 30/06/07; full list of members
25 June 2007Director's particulars changed
25 June 2007Director's particulars changed
4 April 2007Total exemption small company accounts made up to 31 December 2006
4 April 2007Total exemption small company accounts made up to 31 December 2006
21 February 2007Memorandum and Articles of Association
21 February 2007Memorandum and Articles of Association
6 February 2007New director appointed
6 February 2007Ad 02/01/07--------- £ si 91@1=91 £ ic 1/92
6 February 2007New director appointed
6 February 2007New secretary appointed
6 February 2007New secretary appointed
6 February 2007New director appointed
6 February 2007New director appointed
6 February 2007Secretary resigned
6 February 2007New director appointed
6 February 2007Secretary resigned
6 February 2007Ad 02/01/07--------- £ si 91@1=91 £ ic 1/92
6 February 2007New director appointed
11 January 2007Company name changed stk LIMITED\certificate issued on 11/01/07
11 January 2007Company name changed stk LIMITED\certificate issued on 11/01/07
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
3 July 2006Return made up to 30/06/06; full list of members
3 July 2006Return made up to 30/06/06; full list of members
7 April 2006New director appointed
7 April 2006New director appointed
6 April 2006Total exemption small company accounts made up to 31 December 2005
6 April 2006Total exemption small company accounts made up to 31 December 2005
1 February 2006Director resigned
1 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2006Director resigned
1 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 2005Ad 01/12/04-30/04/05 £ si 8@1=8 £ ic 1/9
9 June 2005Total exemption small company accounts made up to 31 December 2004
9 June 2005Total exemption small company accounts made up to 31 December 2004
9 June 2005Ad 01/12/04-30/04/05 £ si 8@1=8 £ ic 1/9
17 December 2004Return made up to 20/11/04; full list of members
17 December 2004Return made up to 20/11/04; full list of members
7 September 2004Accounting reference date extended from 30/11/04 to 31/12/04
7 September 2004Accounting reference date extended from 30/11/04 to 31/12/04
25 February 2004New director appointed
25 February 2004New director appointed
30 December 2003New director appointed
30 December 2003New director appointed
30 December 2003New director appointed
30 December 2003New director appointed
30 December 2003New director appointed
30 December 2003New director appointed
15 December 2003Director's particulars changed
15 December 2003Director's particulars changed
26 November 2003Secretary resigned
26 November 2003Director resigned
26 November 2003New secretary appointed
26 November 2003Secretary resigned
26 November 2003Director resigned
26 November 2003New secretary appointed
26 November 2003New director appointed
26 November 2003New director appointed
20 November 2003Incorporation
20 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing