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

Diva Couture Limited

Documents

Total Documents21
Total Pages67

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off
14 August 2012Final Gazette dissolved via compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
2 January 2011Accounts for a dormant company made up to 30 April 2010
2 January 2011Accounts for a dormant company made up to 30 April 2010
23 June 2010Director's details changed for Noshin Mehmood on 3 April 2010
23 June 2010Director's details changed for Noshin Mehmood on 3 April 2010
23 June 2010Registered office address changed from 4 Hazel Walk Chellow Dene Bradford West Yorkshire BD9 6AH on 23 June 2010
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
23 June 2010Termination of appointment of Mohammed Ejaz as a director
23 June 2010Director's details changed for Noshin Mehmood on 3 April 2010
23 June 2010Registered office address changed from 4 Hazel Walk Chellow Dene Bradford West Yorkshire BD9 6AH on 23 June 2010
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
23 June 2010Annual return made up to 3 April 2010 with a full list of shareholders
23 June 2010Termination of appointment of Mohammed Ejaz as a director
3 April 2009Incorporation
3 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing