DIVAPARK LIMITED

Register to unlock more data on OkredoRegister

DIVAPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09111060

Incorporation date

01/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2014)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Termination of appointment of Helen Surinderjit Dhaliwal as a director on 2022-12-23
dot icon23/12/2022
Appointment of Parmjit Dhaliwal as a director on 2022-12-23
dot icon16/11/2022
Director's details changed for Mrs Helen Surinderjit Dhaliwal on 2022-10-18
dot icon10/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon25/03/2021
Change of details for Simran Piers Dhaliwal as a person with significant control on 2021-01-23
dot icon19/03/2021
Appointment of Mrs Helen Surinderjit Dhaliwal as a director on 2021-03-16
dot icon19/03/2021
Termination of appointment of Parmjit Singh Dhaliwal as a director on 2021-03-16
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon01/06/2020
Appointment of Mr Parmjit Singh Dhaliwal as a director on 2020-05-27
dot icon01/06/2020
Termination of appointment of Simran Piers Dhaliwal as a director on 2020-05-27
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon29/01/2020
Change of details for Simran Piers Dhaliwal as a person with significant control on 2020-01-23
dot icon29/01/2020
Cessation of Shireen Dhaliwal-Davies as a person with significant control on 2020-01-23
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon14/05/2019
Change of details for Mrs Shireen Dhaliwal-Davies as a person with significant control on 2019-04-26
dot icon14/05/2019
Change of details for Simran Piers Dhaliwal as a person with significant control on 2019-04-26
dot icon05/07/2018
Micro company accounts made up to 2017-08-31
dot icon04/06/2018
Second filing of a statement of capital following an allotment of shares on 2014-07-08
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon16/05/2018
Change of details for Shireen Dhaliwal as a person with significant control on 2018-05-09
dot icon09/05/2018
Change of details for Simran Piers Dhaliwal as a person with significant control on 2018-04-16
dot icon09/05/2018
Director's details changed for Simran Piers Dhaliwal on 2018-04-16
dot icon09/05/2018
Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2018-05-09
dot icon09/05/2018
Change of details for Shireen Dhaliwal as a person with significant control on 2018-04-16
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon02/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon02/08/2017
Notification of Shireen Dhaliwal as a person with significant control on 2017-04-19
dot icon02/08/2017
Notification of Simran Piers Dhaliwal as a person with significant control on 2017-04-19
dot icon02/08/2017
Cessation of Danny Singh Punia as a person with significant control on 2017-04-19
dot icon21/06/2017
Termination of appointment of Danny Singh Punia as a director on 2017-04-19
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2014-07-08
dot icon17/04/2015
Registration of charge 091110600001, created on 2015-04-16
dot icon31/08/2014
Appointment of Simran Piers Dhaliwal as a director on 2014-07-25
dot icon15/08/2014
Appointment of Mr Danny Singh Punia as a director on 2014-07-25
dot icon06/08/2014
Termination of appointment of Barbara Kahan as a director on 2014-07-25
dot icon25/07/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 2014-07-25
dot icon01/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
23/01/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
30/08/2020
dot iconNext due on
30/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
01/07/2014 - 25/07/2014
27877
Punia, Danny Singh
Director
25/07/2014 - 19/04/2017
11
Dhaliwal, Helen Surinderjit
Director
16/03/2021 - 23/12/2022
10
Dhaliwal, Simran Piers
Director
25/07/2014 - 27/05/2020
2
Dhaliwal, Parmjit Singh
Director
27/05/2020 - 16/03/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DIVAPARK LIMITED

DIVAPARK LIMITED is an(a) Active company incorporated on 01/07/2014 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIVAPARK LIMITED?

toggle

DIVAPARK LIMITED is currently Active. It was registered on 01/07/2014 .

Where is DIVAPARK LIMITED located?

toggle

DIVAPARK LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does DIVAPARK LIMITED do?

toggle

DIVAPARK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DIVAPARK LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.