Advanced company searchLink opens in new window

DIAMONDS ECODE LIMITED

Company number 08010787

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 TM01 Termination of appointment of Kevin David Pigott as a director on 1 September 2015
20 Jul 2015 TM01 Termination of appointment of Jonathan Albert Stross as a director on 15 March 2015
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 Sep 2014 AD01 Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom to Blade House Battersea Road Didsbury Stockport Cheshire SK4 3EA on 23 September 2014
21 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Oct 2013 AP01 Appointment of Mr Jonathan Albert Stross as a director
07 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
04 Oct 2012 AP01 Appointment of Mr Darren Sean Lindgren as a director
29 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 29 August 2012
26 Jul 2012 TM01 Termination of appointment of Darren Lindgren as a director
19 Apr 2012 AP01 Appointment of Mr Kevin David Pigott as a director
19 Apr 2012 AP01 Appointment of Darren Sean Lindgren as a director
29 Mar 2012 TM01 Termination of appointment of Andrew Davis as a director
29 Mar 2012 NEWINC Incorporation