- Company Overview for DIAMOND WHEELS N E LTD (08764194)
- Filing history for DIAMOND WHEELS N E LTD (08764194)
- People for DIAMOND WHEELS N E LTD (08764194)
- Charges for DIAMOND WHEELS N E LTD (08764194)
- More for DIAMOND WHEELS N E LTD (08764194)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | TM01 | Termination of appointment of Stephen Lee as a director on 15 October 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Stephen Lee as a director on 24 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Stephen Lee as a director on 1 May 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 Jun 2015 | TM01 | Termination of appointment of Gail Lynne Lee as a director on 12 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
22 May 2015 | AD01 | Registered office address changed from 112 Bromham Road Biddenham MK404AH to 14 Newport Way Middlesbrough Cleveland TS1 5JW on 22 May 2015 | |
16 Apr 2015 | MR01 | Registration of charge 087641940001, created on 1 April 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AP01 | Appointment of Mrs Gail Lynne Lee as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Stephen Lee as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
06 Nov 2013 | NEWINC | Incorporation |