Advanced company searchLink opens in new window

DIAMONDPOOL (NO. 2) LIMITED

Company number 08305313

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2021 AD01 Registered office address changed from 1 Bramley Close London NW7 4BR England to Greg's Building, 1 Booth Street Manchester M2 4DU on 12 October 2021
07 Oct 2021 LIQ01 Declaration of solvency
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
04 May 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS to 1 Bramley Close London NW7 4BR on 12 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
28 Jan 2021 PSC01 Notification of Dorian Nineberg as a person with significant control on 2 March 2020
28 Jan 2021 PSC07 Cessation of Boultbee Brooks (Hatton Wall) Ltd as a person with significant control on 2 March 2020
31 Mar 2020 TM01 Termination of appointment of Clive Ensor Boultbee Brooks as a director on 3 March 2020
31 Mar 2020 TM01 Termination of appointment of Lee Roberts as a director on 3 March 2020
31 Mar 2020 TM02 Termination of appointment of Martin Lee Thompson as a secretary on 3 March 2020
31 Mar 2020 AD01 Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR to Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS on 31 March 2020
31 Mar 2020 AP01 Appointment of Mr Dorian Grant Nineberg as a director on 3 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates