- Company Overview for SEXY DIAMONDS LIMITED (05363528)
- Filing history for SEXY DIAMONDS LIMITED (05363528)
- People for SEXY DIAMONDS LIMITED (05363528)
- More for SEXY DIAMONDS LIMITED (05363528)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
24 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / daniel seller / 02/01/2009 / Title was: , now: mr; Middle Name/s was: , now: william; HouseName/Number was: , now: brook cottage; Street was: ashgate, now: 24 brook way; Area was: 8 chigwell park, now: ; Post Code was: IG7 5BE, now: IG7 6AW; Country was: , now: england | |
26 Feb 2009 | 288c | Secretary's Change of Particulars / debra seller / 02/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: brook cottage; Street was: ashgate, now: 24 brook way; Area was: 8 chigwell park, now: ; Post Code was: IG7 5BE, now: IG7 6AW; Country was: , now: england | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
14 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 May 2007 | 363s | Return made up to 14/02/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
10 Mar 2006 | 363s | Return made up to 14/02/06; full list of members | |
18 May 2005 | 287 | Registered office changed on 18/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB | |
14 Mar 2005 | 287 | Registered office changed on 14/03/05 from: 47-49 green lane northwood middlesex HA6 3AE | |
14 Mar 2005 | 288a | New director appointed | |
14 Mar 2005 | 288a | New secretary appointed | |
22 Feb 2005 | 288b | Director resigned |