- Company Overview for DIAMOND BEAD LIMITED (06764016)
- Filing history for DIAMOND BEAD LIMITED (06764016)
- People for DIAMOND BEAD LIMITED (06764016)
- Charges for DIAMOND BEAD LIMITED (06764016)
- More for DIAMOND BEAD LIMITED (06764016)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | AD01 | Registered office address changed from Unit 6 Shepperton Business Park Govett Avenue Shepperton TW17 8BA England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from C/O Low Carbon Exchange Unit 6 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA England to Unit 6 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 3 February 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA to C/O Low Carbon Exchange Unit 6 Shepperton Business Park, Govett Avenue Shepperton TW17 8BA on 6 January 2017 | |
09 Feb 2016 | TM01 | Termination of appointment of Michael John Page as a director on 18 December 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Michael John Page as a director on 18 December 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Vincent Edward Stokes as a director on 18 December 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Michael John Page as a secretary on 18 December 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jan 2016 | MR01 | Registration of charge 067640160001, created on 4 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
13 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr Michael John Page on 1 November 2014 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mr Michael John Page on 1 December 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Michael John Page on 30 September 2013 | |
12 Dec 2013 | CH03 | Secretary's details changed for Mr Michael John Page on 30 September 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |