- Company Overview for DIAMOND MAINTENANCE LIMITED (07941280)
- Filing history for DIAMOND MAINTENANCE LIMITED (07941280)
- People for DIAMOND MAINTENANCE LIMITED (07941280)
- More for DIAMOND MAINTENANCE LIMITED (07941280)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Jun 2017 | AD01 | Registered office address changed from 1185 High Road Romford RM6 4AL to 23 Corbett Road London E17 3JY on 17 June 2017 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / jatinder panesar | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 May 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
11 Dec 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AD01 | Registered office address changed from 21 Endsleigh Gardens Ilford Essex IG1 3EQ on 20 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jun 2013 | CERTNM |
Company name changed avenue care LIMITED\certificate issued on 05/06/13
|
|
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | CONNOT | Change of name notice | |
28 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
08 Feb 2012 | NEWINC |
Incorporation
|