Advanced company searchLink opens in new window

DIAMOND INDUSTRY HOLDINGS LIMITED

Company number 07757143

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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