Advanced company searchLink opens in new window

DIAMOND DEFLECTION LTD

Company number 09071006

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)
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 TM01 Termination of appointment of Andrew John Bird as a director on 15 April 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
12 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with updates
07 Aug 2017 PSC02 Notification of Locutory Enterprises Limited as a person with significant control on 6 April 2016
07 Aug 2017 AP01 Appointment of Mr Adam Gregory Papa as a director on 13 December 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
20 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
30 Aug 2015 AP01 Appointment of Mr Alastair Burgess as a director on 20 August 2014
30 Aug 2015 AP01 Appointment of Mr Darren Jordan as a director on 20 August 2014
30 Aug 2015 CH01 Director's details changed for Mr Andrew John Bird on 1 January 2015
01 May 2015 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 57 Longhurst Road London SE13 5NA on 1 May 2015
29 Jul 2014 AP01 Appointment of Mr Charles Jonathan Samuel Bakker as a director on 29 July 2014
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1,000