Advanced company searchLink opens in new window

DIAMOND SOLICITORS LIMITED

Company number 06626209

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2018 AD01 Registered office address changed from 162 New Road Rainham Essex RM13 8RS to 196 Canterbury Road Leyton L.B. Waltham Forest E10 6EH on 28 June 2018
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
25 Feb 2017 AC92 Restoration by order of the court
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DS01 Application to strike the company off the register
03 Sep 2014 AD01 Registered office address changed from 196 Canterbury Road London E10 6EH England to 162 New Road Rainham Essex RM13 8RS on 3 September 2014
30 Jul 2014 AD01 Registered office address changed from , 108a Whitechapel Road, 2nd Floor, London, E1 1JE to 162 New Road Rainham Essex RM13 8RS on 30 July 2014
19 May 2014 TM01 Termination of appointment of a director
16 May 2014 TM01 Termination of appointment of Mohammad Mazibur Rahman as a director on 15 March 2014
16 May 2014 TM01 Termination of appointment of Mohammed Ekramulhoque Mazumder as a director on 16 May 2014
07 May 2014 DS02 Withdraw the company strike off application
13 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
18 Feb 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mr Mohammad Mazibur Rahman as a director on 7 April 2013
25 Jul 2013 AP01 Appointment of Mr Mohammed Ekramulhoque Mazumder as a director on 8 January 2013
21 Apr 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012