About

Registered Number: 04523450
Date of Incorporation: 02/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8-10 Pitcliffe Way Industrial, Estate Upper Castle Street, Bradford, West Yorkshire, BD5 7SG

 

Divine Gesture Ltd was founded on 02 September 2002, it's status is listed as "Active". The companies director is listed as Oakman, Timothy Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKMAN, Timothy Malcolm 18 September 2002 10 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 23 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 21 June 2013
SH06 - Notice of cancellation of shares 25 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 31 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 October 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 27 July 2006
128(4) - Notice of assignment of name or new name to any class of shares 28 June 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 23 September 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.