- Company Overview for DIAMOND STAR LIMITED (08838793)
- Filing history for DIAMOND STAR LIMITED (08838793)
- People for DIAMOND STAR LIMITED (08838793)
- More for DIAMOND STAR LIMITED (08838793)
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) |
---|---|---|---|
11 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
10 Aug 2023 | TM01 | Termination of appointment of Mitalkumar Parmar as a director on 10 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Alpesh Parmar as a director on 10 August 2023 | |
19 May 2023 | TM01 | Termination of appointment of Pratikkumar Vinodkumar Pandya as a director on 15 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of Deepabahen Pratikkumar Pandya as a director on 15 May 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from 14 the Parade Coniston, Patchway Bristol BS34 5LP England to 7 Pretoria Road Patchway Bristol BS34 5PS on 21 April 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
08 Sep 2021 | AP01 | Appointment of Mr Mitalkumar Parmar as a director on 1 September 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 14 Coniston Road Patchway Bristol BS34 5LP England to 14 the Parade Coniston, Patchway Bristol BS34 5LP on 9 October 2020 | |
06 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 35 Blenheim Avenue Ilford IG2 6JQ England to 14 Coniston Road Patchway Bristol BS34 5LP on 23 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
06 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to 35 Blenheim Avenue Ilford IG2 6JQ on 3 October 2018 | |
12 Aug 2018 | PSC04 | Change of details for Mrs Deepa Pandya as a person with significant control on 8 August 2018 | |
12 Aug 2018 | TM01 | Termination of appointment of Deepa Pandya as a director on 8 August 2018 |