Divided By 4 Ltd was registered on 27 July 2006 and has its registered office in Horsforth in Leeds. We do not know the number of employees at the business. The current directors of this business are Hunter, Holly Anne-louise, Hunter, Joseph James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Holly Anne-Louise | 12 March 2012 | 22 July 2013 | 1 |
HUNTER, Joseph James | 27 July 2006 | 03 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 March 2020 | |
LIQ14 - N/A | 30 December 2019 | |
LIQ03 - N/A | 02 September 2019 | |
LIQ03 - N/A | 06 November 2018 | |
LIQ03 - N/A | 31 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2015 | |
AD01 - Change of registered office address | 04 August 2014 | |
RESOLUTIONS - N/A | 31 July 2014 | |
4.20 - N/A | 31 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 17 December 2012 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
SH01 - Return of Allotment of shares | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
SH01 - Return of Allotment of shares | 13 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA01 - Change of accounting reference date | 03 June 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2009 | |
363a - Annual Return | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |