- Company Overview for DIACOM NETWORKS LIMITED (07047055)
- Filing history for DIACOM NETWORKS LIMITED (07047055)
- People for DIACOM NETWORKS LIMITED (07047055)
- Charges for DIACOM NETWORKS LIMITED (07047055)
- More for DIACOM NETWORKS LIMITED (07047055)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
22 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
12 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
12 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
14 Mar 2024 | MR04 | Satisfaction of charge 070470550002 in full | |
14 Mar 2024 | MR04 | Satisfaction of charge 070470550003 in full | |
24 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2022 | MR01 | Registration of charge 070470550002, created on 6 October 2022 | |
07 Oct 2022 | MR01 | Registration of charge 070470550003, created on 6 October 2022 | |
30 Sep 2022 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to Ground Floor, Unit E1, the Chase, John Tate Road Hertford SG13 7NN on 30 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Steven Paul Harrison as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Mandy Harrison as a person with significant control on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Philip Waters as a director on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Benjamin David Page on 30 September 2022 |