- Company Overview for DIAGONAL LIMITED (02153353)
- Filing history for DIAGONAL LIMITED (02153353)
- People for DIAGONAL LIMITED (02153353)
- Charges for DIAGONAL LIMITED (02153353)
- Insolvency for DIAGONAL LIMITED (02153353)
- More for DIAGONAL LIMITED (02153353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2015 | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB on 17 March 2014 | |
11 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | 2.24B | Administrator's progress report to 7 January 2014 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Aug 2013 | 2.24B | Administrator's progress report to 13 August 2013 | |
15 Apr 2013 | 2.17B | Statement of administrator's proposal | |
15 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
11 Apr 2013 | 2.17B | Statement of administrator's proposal | |
05 Apr 2013 | 2.17B | Statement of administrator's proposal | |
04 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Feb 2013 | AD01 | Registered office address changed from the Mansion House Benham Valence Newbury Berks RG20 8LU on 19 February 2013 | |
19 Feb 2013 | 2.12B | Appointment of an administrator | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
12 Jan 2012 | CH01 | Director's details changed for Nicholas Paul Grossman on 8 January 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Nicholas Paul Grossman on 8 January 2012 | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
30 Dec 2011 | RESOLUTIONS |
Resolutions
|