Advanced company searchLink opens in new window

DIAMOND CONSPIRACY LTD

Company number 07587018

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)
02 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
05 Dec 2022 MR04 Satisfaction of charge 075870180001 in full
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
12 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
04 May 2017 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
04 May 2017 600 Appointment of a voluntary liquidator
10 Apr 2017 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 4.44 Death of a liquidator
08 Mar 2017 AD01 Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017
20 Apr 2016 AD01 Registered office address changed from 4 Ingate Place London SW8 3NS to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 20 April 2016
15 Apr 2016 4.20 Statement of affairs with form 4.19
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
14 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 TM01 Termination of appointment of Jonathan David Campbell as a director on 31 December 2015
25 Feb 2016 TM01 Termination of appointment of Frederick John Scully as a director on 31 December 2015
25 Feb 2016 TM01 Termination of appointment of Piers Garnett Bracher as a director on 31 December 2015
02 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100