About

Registered Number: 03856490
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 30 Westlake Avenue, Basildon, Essex, SS13 2LT

 

Having been setup in 1999, Divine Creative Ideas Ltd are based in Essex, it has a status of "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLUYOMI, Oladipo Adebayo 12 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 15 July 2004
DISS40 - Notice of striking-off action discontinued 13 July 2004
AA - Annual Accounts 09 July 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 06 November 2000
225 - Change of Accounting Reference Date 20 October 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.