- Company Overview for DIAMOND CONSPIRACY LTD (07587018)
- Filing history for DIAMOND CONSPIRACY LTD (07587018)
- People for DIAMOND CONSPIRACY LTD (07587018)
- Charges for DIAMOND CONSPIRACY LTD (07587018)
- Insolvency for DIAMOND CONSPIRACY LTD (07587018)
- More for DIAMOND CONSPIRACY LTD (07587018)
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
|
|
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
|