- Company Overview for DIAMOND STAR IT LIMITED (09090960)
- Filing history for DIAMOND STAR IT LIMITED (09090960)
- People for DIAMOND STAR IT LIMITED (09090960)
- More for DIAMOND STAR IT LIMITED (09090960)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
01 May 2018 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Duncan John Strike as a director on 1 May 2018 | |
01 May 2018 | PSC07 | Cessation of Asmah Jalaludin as a person with significant control on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Asmah Jalaludin as a director on 1 May 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 October 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Asmah Jalaludin on 29 June 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 137 Wolsey Drive Kingston upon Thames Surrey KT2 5DR United Kingdom on 1 July 2014 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|