DIAGRAMA SEMI-INDEPENDENT SERVICES LIMITED
Company number 08976062
- Company Overview for DIAGRAMA SEMI-INDEPENDENT SERVICES LIMITED (08976062)
- Filing history for DIAGRAMA SEMI-INDEPENDENT SERVICES LIMITED (08976062)
- People for DIAGRAMA SEMI-INDEPENDENT SERVICES LIMITED (08976062)
- More for DIAGRAMA SEMI-INDEPENDENT SERVICES LIMITED (08976062)
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 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2025 | DS01 | Application to strike the company off the register | |
13 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
02 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Aug 2022 | TM02 | Termination of appointment of Jayes Collier Llp as a secretary on 27 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from Anchorage House 5th Floor High Street Chatham ME4 4EE England to Airport House Purley Way Croydon CR0 0XZ on 10 March 2021 | |
04 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | CH04 | Secretary's details changed for Jayes Collier Llp on 1 October 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from Anchorage House 45-47 High Street Chatham Kent ME4 4LE to Anchorage House 5th Floor High Street Chatham ME4 4EE on 11 April 2018 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates |