- Company Overview for DIAMATE UK LTD (04226680)
- Filing history for DIAMATE UK LTD (04226680)
- People for DIAMATE UK LTD (04226680)
- More for DIAMATE UK LTD (04226680)
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) |
---|---|---|---|
18 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | TM01 | Termination of appointment of Mohammad Farooq Malik as a director on 15 March 2019 | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | PSC01 | Notification of Zulfiqar Hussain as a person with significant control on 6 April 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Mohammad Farooq Malik on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 16 September 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
26 Oct 2014 | AD01 | Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ to C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ on 26 October 2014 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |