- Company Overview for DIAMOND INDUSTRY HOLDINGS LIMITED (07757143)
- Filing history for DIAMOND INDUSTRY HOLDINGS LIMITED (07757143)
- People for DIAMOND INDUSTRY HOLDINGS LIMITED (07757143)
- More for DIAMOND INDUSTRY HOLDINGS LIMITED (07757143)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
27 Nov 2017 | PSC04 | Change of details for Mrs Patricia Neath Smith as a person with significant control on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Rohan Patrick White on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr David Francis Smith on 27 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 121 Southmead Road Westbury-on-Trym Bristol BS10 5DX to 49 High Street Westbury-on-Trym Bristol BS9 3ED on 7 June 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Rohan Patrick White on 1 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr David Francis Smith on 1 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ to 121 Southmead Road Westbury-on-Trym Bristol BS10 5DX on 8 September 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
03 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
11 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
28 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 24 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders |