- Company Overview for DIAMOND LOANS LIMITED (06900432)
- Filing history for DIAMOND LOANS LIMITED (06900432)
- People for DIAMOND LOANS LIMITED (06900432)
- More for DIAMOND LOANS LIMITED (06900432)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jun 2018 | PSC02 | Notification of Gwc Consulting Ltd as a person with significant control on 17 April 2018 | |
13 Jun 2018 | PSC07 | Cessation of Myra Philomena Cox as a person with significant control on 17 April 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Ben Walter Cox as a person with significant control on 17 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
12 Apr 2018 | TM01 | Termination of appointment of Myra Philomena Cox as a director on 23 February 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Ben Walter Cox as a director on 23 February 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Gordon Walter Cox as a director on 23 February 2018 | |
12 Apr 2018 | AP03 | Appointment of Mrs Janet Mary Elizabeth Cox as a secretary on 23 February 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Myra Philomena Cox as a secretary on 23 February 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Feb 2018 | PSC01 | Notification of Ben Walter Cox as a person with significant control on 7 February 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Oct 2016 | AP01 | Appointment of Mrs Myra Philomena Cox as a director on 15 September 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|