This company is commonly known as Diandshe Developments Limited. The company was founded 9 years ago and was given the registration number 09537077. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DIANDSHE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09537077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 11 May 2017 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 10 April 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 10 April 2015 | Active |
Mr Samuel James George Zakis-Dickens | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-17 | Dissolution | Dissolution application strike off company. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Capital | Capital allotment shares. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.