About

Registered Number: 04277059
Date of Incorporation: 28/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 4 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

Founded in 2001, Diapo Ltd have registered office in Norwich. We do not know the number of employees at this business. This company has 2 directors listed as Urbanoviez Abbey, Bernadette, Nwankwo, James Okechukwu Obinna Venn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URBANOVIEZ ABBEY, Bernadette 20 October 2002 - 1
NWANKWO, James Okechukwu Obinna Venn 28 August 2001 31 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
LIQ14 - N/A 06 September 2018
LIQ03 - N/A 18 January 2018
F10.2 - N/A 09 December 2016
RESOLUTIONS - N/A 07 December 2016
4.20 - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 June 2011
AA01 - Change of accounting reference date 18 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 27 May 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 24 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 16 June 2006
287 - Change in situation or address of Registered Office 15 March 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 July 2005
225 - Change of Accounting Reference Date 29 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.