About

Registered Number: 06098627
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 4 months ago)
Registered Address: MOORE STEPHENS LLP, One Redcliff Street, Bristol, BS1 6NP

 

The Dive Zone Ltd was founded on 12 February 2007 and are based in Bristol, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, John 12 February 2007 26 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Karen 12 October 2007 12 July 2014 1
CARTER, Karen 12 February 2007 21 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ14 - N/A 01 September 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.20 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 30 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 March 2009
363s - Annual Return 07 August 2008
CERTNM - Change of name certificate 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 24 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.