Advanced company searchLink opens in new window

DIAMOND UTILITIES LTD

Company number 06542744

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
28 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 99
27 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Cristian Dragu on 1 March 2011
11 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 31 March 2010
07 May 2010 CH01 Director's details changed for Christian Dragu on 20 March 2010
12 Aug 2009 AA Accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 25/03/09; full list of members
09 Mar 2009 88(2) Ad 01/04/08-01/04/08 gbp si 97@1=97 gbp ic 2/99
14 Nov 2008 287 Registered office changed on 14/11/2008 from adam house 184 north street romford essex RM1 1DR
10 Nov 2008 288a Director appointed paul dave silver
25 Sep 2008 288a Director appointed christian dragu
25 Sep 2008 288b Appointment Terminated Secretary kwick company management LTD
25 Sep 2008 288b Appointment Terminated Director kwick company formation LTD
25 Sep 2008 288a Director and secretary appointed alan james morris
25 Mar 2008 NEWINC Incorporation