- Company Overview for DIAMOND TRAVEL SERVICES LIMITED (02870498)
- Filing history for DIAMOND TRAVEL SERVICES LIMITED (02870498)
- People for DIAMOND TRAVEL SERVICES LIMITED (02870498)
- Charges for DIAMOND TRAVEL SERVICES LIMITED (02870498)
- More for DIAMOND TRAVEL SERVICES LIMITED (02870498)
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) |
---|---|---|---|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from The Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to 24 New Broadway Ealing London W5 2XA on 3 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mr Martin Trodd on 26 September 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Martin Trodd on 9 November 2009 | |
18 Jan 2011 | CH03 | Secretary's details changed for Sukhvir Singh Manku on 9 November 2009 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 09/11/08; no change of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | 288b | Appointment terminated director and secretary jaswant manku | |
28 Dec 2007 | 363s | Return made up to 09/11/07; no change of members | |
04 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
21 Dec 2006 | AA | Full accounts made up to 31 March 2006 | |
21 Dec 2006 | 363s | Return made up to 09/11/06; full list of members |