- Company Overview for DIAMOND SOCIAL ENTERPRISES C.I.C. (07085052)
- Filing history for DIAMOND SOCIAL ENTERPRISES C.I.C. (07085052)
- People for DIAMOND SOCIAL ENTERPRISES C.I.C. (07085052)
- More for DIAMOND SOCIAL ENTERPRISES C.I.C. (07085052)
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
|
|
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
|
|
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 |