DIAPER SALES LTD

78 York Street, London, W1H 1DP
StatusACTIVE
Company No.08077859
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

DIAPER SALES LTD is an active private limited company with number 08077859. It was incorporated 12 years, 1 month, 8 days ago, on 22 May 2012. The company address is 78 York Street, London, W1H 1DP.



Company Fillings

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ulrike Jost-Gude

Cessation date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ulrike Jost-Gude

Notification date: 2020-12-04

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthias Christian Gude

Termination date: 2020-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthias Christian Gude

Cessation date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ulrike Jost-Gude

Notification date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rainer Gude

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Matthias Christian Gude

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 30,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stm Nominee Secretaries Ltd

Termination date: 2016-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthias Christian Gude

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Matthias Christian Gude

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-01

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Matthias Christian Gude

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: 1a Pope Street London SE1 3PR England

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.L. JOSHI UK LIMITED

208 EALING ROAD,WEMBLEY,HA0 4QG

Number:01754042
Status:ACTIVE
Category:Private Limited Company

CHAPLIN ANTIQUES

9A EAST STREET,ESSEX,

Number:LP004764
Status:ACTIVE
Category:Limited Partnership

HANSAN INVESTMENTS LIMITED

40-42 HIGH STREET,MALDON,CM9 5PN

Number:08070454
Status:ACTIVE
Category:Private Limited Company

KENLEY WAY LIMITED

FIRST FLOOR, MILLENNIUM HOUSE,DOUGLAS,IM2 4RW

Number:FC035461
Status:ACTIVE
Category:Other company type

MOBILLERO LTD.

INTERNATIONAL HOUSE,CARDIFF,CF10 2HE

Number:11044081
Status:ACTIVE
Category:Private Limited Company

THE ENGLISH ARTISAN LIMITED

14 HACKWOOD,ROBERTSBRIDGE,TN32 5ER

Number:09042033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source