Advanced company searchLink opens in new window

DIAMAS SOLUTIONS LIMITED

Company number 05133847

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
22 Jun 2009 363a Return made up to 20/05/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / jamie pinchen / 01/01/2009 / HouseName/Number was: , now: 28; Street was: 16 walden way, now: eccles close; Area was: , now: sawston; Post Town was: great shelford, now: cambridge; Post Code was: CB2 5JH, now: CB22 3DB
22 Jun 2009 288c Director and Secretary's Change of Particulars / brenda johnson / 01/01/2009 / HouseName/Number was: , now: 19; Street was: 4 hobsons acrer, now: meadow lane; Post Town was: great shelford, now: newmarket; Region was: cambridgeshire, now: suffolk; Post Code was: CB2 5XB, now: CB8 8FZ
16 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Mar 2009 AA Total exemption small company accounts made up to 31 May 2007
10 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2009 363a Return made up to 20/05/08; full list of members
07 Feb 2009 287 Registered office changed on 07/02/2009 from 16 walden way great shelford cambridgeshire CB2 5JH
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2007 363s Return made up to 20/05/07; full list of members
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
16 Jun 2006 363s Return made up to 20/05/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
27 May 2005 363s Return made up to 20/05/05; full list of members
17 Jun 2004 288a New director appointed
17 Jun 2004 288a New secretary appointed;new director appointed
26 May 2004 288b Secretary resigned
26 May 2004 288b Director resigned
26 May 2004 287 Registered office changed on 26/05/04 from: suite 18, shearway business park folkestone kent CT19 4RH
20 May 2004 NEWINC Incorporation