Advanced company searchLink opens in new window

DIAMONDS BY ANDREW STUARTS LIMITED

Company number 09035973

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 May 2018
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 CH01 Director's details changed for Stuart Charles Radmore on 20 September 2018
18 Sep 2018 PSC04 Change of details for Mr Stuart Robert Radmore as a person with significant control on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Stuart Robert Radmore on 18 September 2018
07 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with updates
03 Apr 2018 TM01 Termination of appointment of Suzanne Radmore as a director on 20 March 2018
20 Mar 2018 PSC07 Cessation of Suzanne Radmore as a person with significant control on 20 March 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Sep 2017 CH01 Director's details changed for Stuart Robert Radmore on 1 July 2017
27 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
27 Jun 2017 PSC01 Notification of Stuart Charles Radmore as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Suzanne Radmore as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Stuart Robert Radmore as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150
13 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150
01 Oct 2014 CH01 Director's details changed for Stuart Robert Radmore on 12 May 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 150

Statement of capital on 2014-05-12
  • GBP 150
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/10/2014 as it was factually inaccurate or was derived from something factually inaccurate