Advanced company searchLink opens in new window

DIAMOND MAINTENANCE LIMITED

Company number 07941280

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)
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
  • GBP 25
11 Dec 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25
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
  • GBP 25
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
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
28 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-13
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
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the public register on 5TH of August 2016 as it was factually inaccurate or is derived from something factually inaccurate.