- Company Overview for RAK DIAMOND PROPERTY SERVICES LIMITED (07541759)
- Filing history for RAK DIAMOND PROPERTY SERVICES LIMITED (07541759)
- People for RAK DIAMOND PROPERTY SERVICES LIMITED (07541759)
- More for RAK DIAMOND PROPERTY SERVICES LIMITED (07541759)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | TM01 | Termination of appointment of Ali Abdul Rahman Amin as a director on 1 January 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 1a Claremont Avenue New Malden Surrey KT3 6QL to 17 Legerton Drive Clacton-on-Sea CO16 8AR on 9 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 1a Claremont Avenue New Malden Surrey KT3 6QL on 4 November 2016 | |
12 Jun 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
12 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | RT01 | Administrative restoration application | |
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AP01 | Appointment of Mr Ali Abdul Rahman Amin as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Najat Ali as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
14 Mar 2013 | TM01 | Termination of appointment of Salah Hama Wais as a director | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AP01 | Appointment of Mr. Salah Shukri Safar Hama Wais as a director | |
10 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
30 Sep 2011 | CERTNM |
Company name changed standard commerce solutions LTD\certificate issued on 30/09/11
|