- Company Overview for DIAMOND FIRST LIMITED (08516141)
- Filing history for DIAMOND FIRST LIMITED (08516141)
- People for DIAMOND FIRST LIMITED (08516141)
- More for DIAMOND FIRST LIMITED (08516141)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2016 | |
01 Feb 2018 | AD01 | Registered office address changed from 20/22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 1 February 2018 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 20/22 Wenlock Road London N1 7GU on 12 April 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 851 High Road Ilford Essex IG3 8TG to Ground Floor Right 64 Paul Street London EC2A 4NG on 7 January 2016 | |
21 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
08 May 2015 | TM01 | Termination of appointment of Roberto Diomedi as a director on 8 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Salvatore Zappala as a director on 8 May 2015 | |
05 May 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Apr 2015 | SH20 | Statement by Directors | |
30 Apr 2015 | SH19 |
Statement of capital on 30 April 2015
|
|
30 Apr 2015 | CAP-SS | Solvency Statement dated 15/04/15 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AD01 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 851 High Road Ilford Essex IG3 8TG on 15 April 2015 |