Advanced company searchLink opens in new window

DIAMOND INTERNATIONAL SYSTEMS LIMITED

Company number 02730528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
20 Dec 2020 AA Micro company accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
10 Sep 2020 TM01 Termination of appointment of Chryssis Pantelis Triandafyllou as a director on 28 March 2020
10 Sep 2020 PSC07 Cessation of Chryssis Pantelis Triandafyllou as a person with significant control on 28 March 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Aug 2016 AD01 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 4 Grand Parade Polegate East Sussex BN26 5HG on 9 August 2016
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
04 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
23 Jul 2013 CH01 Director's details changed for Ingeborg Frieda Anneluise Triandafyllou on 1 May 2013
23 Jul 2013 CH03 Secretary's details changed for Ingeborg Frieda Anneluise Triandafyllou on 1 May 2013
23 Jul 2013 CH01 Director's details changed for Chryssis Pantelis Triandafyllou on 1 May 2013