DIVERSE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

DIVERSE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05109784

Incorporation date

22/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon17/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG
dot icon17/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 11/04/24
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon05/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon12/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon12/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon12/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon12/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon19/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon25/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon25/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/03/2017
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon19/08/2016
Satisfaction of charge 051097840006 in full
dot icon19/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon16/02/2014
Appointment of Mr Terence Joseph Scicluna as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon13/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Accounts made up to 2013-03-31
dot icon03/06/2013
Registration of charge 051097840006
dot icon30/05/2013
Satisfaction of charge 5 in full
dot icon01/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon01/05/2013
Director's details changed for Fiona Jacqueline Morgan on 2013-04-30
dot icon01/05/2013
Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
dot icon30/04/2013
Director's details changed for Dr Stephen Robert Williams on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr William Henry Mark Robson on 2013-04-30
dot icon07/12/2012
Accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon20/11/2012
Termination of appointment of Jeremy Perkin as a secretary
dot icon24/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon31/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon04/05/2012
Director's details changed for Richard Charles Smith on 2011-10-04
dot icon03/05/2012
Annual return made up to 2012-04-12
dot icon03/05/2012
Register(s) moved to registered inspection location
dot icon03/05/2012
Director's details changed for Dr Stephen Robert Williams on 2011-10-04
dot icon13/02/2012
Accounts made up to 2011-04-30
dot icon26/01/2012
Appointment of Jeremy Perkin as a secretary
dot icon11/01/2012
Termination of appointment of Lindsey Walker as a director
dot icon06/12/2011
Termination of appointment of Andrew Morris as a secretary
dot icon06/12/2011
Termination of appointment of Andrew Morris as a director
dot icon04/10/2011
Registered office address changed from , Integrated Dental Holdings, Sunset Business Park, Manchester Road, Bolton, BL4 8RH on 2011-10-04
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2011
Change of share class name or designation
dot icon25/05/2011
Resolutions
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2011
Appointment of Lindsey Walker as a director
dot icon10/05/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon10/05/2011
Termination of appointment of Darrin Robinson as a director
dot icon09/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/03/2011
Director's details changed for Dr Darrin John Peter Robinson on 2010-10-28
dot icon31/01/2011
Accounts made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2010
Appointment of Dr Darrin John Peter Robinson as a director
dot icon27/07/2010
Appointment of Richard Smith as a director
dot icon12/07/2010
Termination of appointment of David Hudaly as a director
dot icon13/05/2010
Annual return made up to 2010-04-12
dot icon04/02/2010
Accounts made up to 2009-04-30
dot icon29/10/2009
Accounts made up to 2008-09-30
dot icon29/10/2009
Previous accounting period shortened from 2009-09-30 to 2009-04-30
dot icon24/10/2009
Register inspection address has been changed
dot icon16/09/2009
Miscellaneous
dot icon28/05/2009
Return made up to 12/04/09; no change of members
dot icon26/02/2009
Location of register of members
dot icon22/12/2008
Accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 12/04/08; full list of members
dot icon21/04/2008
S-div
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon17/04/2008
Duplicate mortgage certificatecharge no:3
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon16/11/2007
Declaration of assistance for shares acquisition
dot icon13/11/2007
Accounts made up to 2006-09-30
dot icon18/05/2007
Declaration of assistance for shares acquisition
dot icon27/04/2007
Return made up to 12/04/07; no change of members
dot icon04/07/2006
Full accounts made up to 2005-09-30
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon04/05/2006
Return made up to 12/04/06; full list of members
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Return made up to 12/04/05; full list of members
dot icon16/02/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon19/10/2004
Registered office changed on 19/10/04 from: 1 park row, leeds, LS1 5AB
dot icon03/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
S-div 15/06/04
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
New secretary appointed;new director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon10/06/2004
Certificate of change of name
dot icon22/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke
Director
15/06/2004 - 19/04/2006
55
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204
Pandya, Nilesh Kundanlal
Director
27/11/2020 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVERSE ACQUISITIONS LIMITED

DIVERSE ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 22/04/2004 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. 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 DIVERSE ACQUISITIONS LIMITED?

toggle

DIVERSE ACQUISITIONS LIMITED is currently Dissolved. It was registered on 22/04/2004 and dissolved on 12/06/2025.

Where is DIVERSE ACQUISITIONS LIMITED located?

toggle

DIVERSE ACQUISITIONS LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DIVERSE ACQUISITIONS LIMITED do?

toggle

DIVERSE ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIVERSE ACQUISITIONS LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.