Advanced company searchLink opens in new window

SKY DIAMOND LIMITED

Company number 03749593

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)
14 Apr 2014 AD01 Registered office address changed from Suite G46 Renaissance Hotel Bath Road Hounslow Middlesex TW6 2AQ on 14 April 2014
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jul 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jul 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Jun 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 TM02 Termination of appointment of Sandra Petrides as a secretary
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
08 May 2009 363a Return made up to 09/04/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 May 2008 AA Total exemption small company accounts made up to 30 April 2007
09 May 2008 363a Return made up to 09/04/08; full list of members
22 May 2007 287 Registered office changed on 22/05/07 from: suite G46, renaissance hotel bath road ,hounslow hounslow middlesex TW6 2AQ
11 May 2007 363a Return made up to 09/04/07; full list of members
11 May 2007 287 Registered office changed on 11/05/07 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ
11 Mar 2007 288a New secretary appointed