- Company Overview for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
- Filing history for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
- People for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
- Charges for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
- Insolvency for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
- More for DIAMOND CABLE COMMUNICATIONS LIMITED (02965241)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | TM01 | Termination of appointment of Roderick Gregor Mcneil as a director on 30 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Julia Louise Boyle as a director on 30 December 2021 | |
30 Dec 2021 | TM02 | Termination of appointment of Gillian Elizabeth James as a secretary on 30 December 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 | |
13 Oct 2021 | AC92 | Restoration by order of the court | |
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2020 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | TM01 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 | |
28 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
10 Mar 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
16 Dec 2019 | PSC05 | Change of details for Virgin Media Senior Investments Limited as a person with significant control on 2 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019 | |
04 Oct 2019 | CH03 | Secretary's details changed for Gillian Elizabeth James on 4 October 2019 |