Advanced company searchLink opens in new window

DIAMOND ROC SERVICES (UK) LTD

Company number 09769413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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