Advanced company searchLink opens in new window

DIAMOND FIRST LIMITED

Company number 08516141

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
30 Apr 2015 CAP-SS Solvency Statement dated 15/04/15
30 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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