- Company Overview for DIAMOND GREENE LIMITED (06715797)
- Filing history for DIAMOND GREENE LIMITED (06715797)
- People for DIAMOND GREENE LIMITED (06715797)
- More for DIAMOND GREENE LIMITED (06715797)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | AD01 | Registered office address changed from 3 Middlings Rise Sevenoaks Kent TN13 2NS on 21 October 2011 | |
07 Jan 2011 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
23 Sep 2010 | AA | Full accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Scott Philip Prosser on 5 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Uhc Limited on 6 October 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Kaia Mikelle Little on 2 October 2009 | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 8 court road south norwood london SE25 4BN | |
06 Nov 2008 | 288b | Appointment Terminated Director eamon skehan | |
23 Oct 2008 | 288a | Director appointed scott philip prosser | |
23 Oct 2008 | 288a | Secretary appointed kaia mikelle little | |
06 Oct 2008 | NEWINC | Incorporation |