Advanced company searchLink opens in new window

DIAMOND SOCIAL ENTERPRISES C.I.C.

Company number 07085052

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Oct 2015 AD01 Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Ryecroft Buildings Green St Green Rd Longfield Kent DA2 8DX on 4 October 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
14 May 2014 CERTNM Company name changed diamond social enterprises LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
14 May 2014 CICCON Change of name
14 May 2014 CONNOT Change of name notice
11 Feb 2014 AR01 Annual return made up to 20 December 2013 no member list
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AD01 Registered office address changed from Harris and Harris Accountancy Services Cic Fort Parkway Birmingham West Midlands B24 9FE United Kingdom on 22 May 2013
09 Jan 2013 AR01 Annual return made up to 20 December 2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 May 2012 AP01 Appointment of Gary John Harding as a director
13 Mar 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 24 November 2011 no member list
06 Dec 2011 AD01 Registered office address changed from Foa Harris and Harris Accountancy Services Cic Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on 6 December 2011
08 Aug 2011 TM01 Termination of appointment of Jo Mead as a director
01 Jun 2011 CERTNM Company name changed diamond pat testing LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
01 Jun 2011 CONNOT Change of name notice
19 May 2011 AA Total exemption small company accounts made up to 30 November 2010
11 May 2011 AD01 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 11 May 2011