- Company Overview for DIAMOND ROC SERVICES (UK) LTD (09769413)
- Filing history for DIAMOND ROC SERVICES (UK) LTD (09769413)
- People for DIAMOND ROC SERVICES (UK) LTD (09769413)
- Charges for DIAMOND ROC SERVICES (UK) LTD (09769413)
- More for DIAMOND ROC SERVICES (UK) LTD (09769413)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
15 Jul 2021 | AP01 | Appointment of Mr Timothy Joseph Bauwens as a director on 2 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Robert Hugh Chestnut as a director on 15 July 2021 | |
28 May 2021 | MR01 | Registration of charge 097694130001, created on 26 May 2021 | |
28 May 2021 | MR01 | Registration of charge 097694130002, created on 26 May 2021 | |
13 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | AD01 | Registered office address changed from Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB England to Olliver Aske Richmond North Yorkshire DL10 5HX on 29 April 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Robert Chestnut as a director on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Dawn Sherman as a director on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Nicholas Stephen Littlebury as a director on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Carl Barker as a director on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Maureen Josephs as a director on 1 March 2021 | |
12 Feb 2021 | PSC07 | Cessation of Maureen Josephs as a person with significant control on 11 February 2021 | |
12 Feb 2021 | PSC02 | Notification of Diamond Biopharm Limited as a person with significant control on 11 February 2021 | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Suite 2, Ground Floor Station Approach Harlow CM20 2FB England to Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Suite 2, Ground Floor Station Approach Harlow CM20 2FB on 2 November 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Carl Barker on 25 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates |