- Company Overview for DIAMOND HOLDCO 6 LIMITED (07222277)
- Filing history for DIAMOND HOLDCO 6 LIMITED (07222277)
- People for DIAMOND HOLDCO 6 LIMITED (07222277)
- Insolvency for DIAMOND HOLDCO 6 LIMITED (07222277)
- More for DIAMOND HOLDCO 6 LIMITED (07222277)
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) |
---|---|---|---|
09 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 30 July 2011 | |
07 Dec 2011 | AP03 | Appointment of Mr Paul Antony Walker as a secretary | |
17 Nov 2011 | CH01 | Director's details changed for Andrew James Maddison Dawson on 3 October 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Frederic Wakeman on 3 October 2011 | |
11 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
03 Sep 2010 | AD01 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 | |
29 Jul 2010 | SH20 | Statement by directors | |
29 Jul 2010 | CAP-SS | Solvency statement dated 29/07/10 | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | SH19 |
Statement of capital on 29 July 2010
|
|
23 Jun 2010 | AP01 | Appointment of Frederic Wakeman as a director | |
23 Jun 2010 | AP01 | Appointment of Andrew James Maddison Dawson as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Michael Ristaino as a director | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
20 May 2010 | AA01 | Current accounting period extended from 30 April 2011 to 31 July 2011 | |
27 Apr 2010 | CERTNM |
Company name changed diamond holdco 5 LIMITED\certificate issued on 27/04/10
|
|
13 Apr 2010 | NEWINC | Incorporation |