- Company Overview for DIAMETRYC LTD (09394249)
- Filing history for DIAMETRYC LTD (09394249)
- People for DIAMETRYC LTD (09394249)
- More for DIAMETRYC LTD (09394249)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2018 | DS01 | Application to strike the company off the register | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Apr 2016 | CERTNM |
Company name changed firemyorder LTD\certificate issued on 02/04/16
|
|
02 Apr 2016 | CONNOT | Change of name notice | |
11 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | TM01 | Termination of appointment of a director | |
11 Feb 2016 | TM01 | Termination of appointment of a director | |
11 Feb 2016 | TM01 | Termination of appointment of Alan Christopher Bates as a director on 10 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Alan Christopher Bates as a director on 10 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of David Hunt as a director on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of David Defries as a director on 29 January 2016 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 August 2015
|
|
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|