- Company Overview for DIAMOND DEFLECTION LTD (09071006)
- Filing history for DIAMOND DEFLECTION LTD (09071006)
- People for DIAMOND DEFLECTION LTD (09071006)
- More for DIAMOND DEFLECTION LTD (09071006)
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
|
|
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
|
|
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
|