- Company Overview for 09307132 LTD (09307132)
- Filing history for 09307132 LTD (09307132)
- People for 09307132 LTD (09307132)
- More for 09307132 LTD (09307132)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | CH01 | Director's details changed for Mrs Tracey Jane Perry on 29 October 2021 | |
27 Apr 2022 | AC92 | Restoration by order of the court | |
27 Apr 2022 | CERTNM |
Company name changed diamond property management\certificate issued on 27/04/22
|
|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2020 | DS01 | Application to strike the company off the register | |
02 Nov 2020 | PSC04 | Change of details for Mrs Tracey Jane Perry as a person with significant control on 17 December 2019 | |
02 Nov 2020 | CH01 | Director's details changed for Mrs Tracey Jane Perry on 17 December 2019 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
03 Oct 2018 | AD01 | Registered office address changed from Fulmere House Fulmer Common Road Fulmer SL3 6JH to Warren Place Birch Vale Cobham Surrey KT11 2PX on 3 October 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2018 | PSC04 | Change of details for Mrs Tracey Jane Perry as a person with significant control on 8 August 2018 | |
09 Aug 2018 | CH03 | Secretary's details changed for Mrs Tracey Perry on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Tracey Jane Perry on 8 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mrs Tracey Jane Perry as a person with significant control on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Tracey Jane Perry on 8 August 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |