DIVELOP SOLUTIONS LTD

1 High Street, Thatcham, RG19 3JG, Berks, England
StatusDISSOLVED
Company No.10244759
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age8 years, 16 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 5 months, 7 days

SUMMARY

DIVELOP SOLUTIONS LTD is an dissolved private limited company with number 10244759. It was incorporated 8 years, 16 days ago, on 22 June 2016 and it was dissolved 2 years, 5 months, 7 days ago, on 01 February 2022. The company address is 1 High Street, Thatcham, RG19 3JG, Berks, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

New address: 1 High Street Thatcham Berks RG19 3JG

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mr Martin Jeffrey Robinson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Martin Jeffrey Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: PO Box RG17 7EE 5 Canal Walk Yew Tree Cottage Newbury Road Hungerford Berkshire RG17 0EQ United Kingdom

New address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Martin Jeffrey Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Jeffrey Robinson

Notification date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB United Kingdom

New address: PO Box RG17 7EE 5 Canal Walk Yew Tree Cottage Newbury Road Hungerford Berkshire RG17 0EQ

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISM TECHNOLOGY LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11339086
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE PHOTOGRAPHER OF THE YEAR LTD

ECCLIFFE MILL,GILLINGHAM,SP8 5RE

Number:10200250
Status:ACTIVE
Category:Private Limited Company

ORTA COMMUNICATIONS LTD

10 NEW SQUARE,LONDON,WC2A 3QG

Number:11633935
Status:ACTIVE
Category:Private Limited Company

TAKEAWAY NINJA LIMITED

INNOVATIONS HOUSE,ELLAND,HX5 0EP

Number:10615075
Status:ACTIVE
Category:Private Limited Company

TEMPORARY LABOUR SOLUTIONS LIMITED

12 VICTORIA ROAD,SOUTH YORKSHIRE,S70 2BB

Number:06484690
Status:ACTIVE
Category:Private Limited Company

THE WOOD AND THE TREES LIMITED

7, DE BEAUVOIR WHARF,LONDON,N1 5QR

Number:09366365
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