- Company Overview for DIAMINI PROPERTIES LTD (10428459)
- Filing history for DIAMINI PROPERTIES LTD (10428459)
- People for DIAMINI PROPERTIES LTD (10428459)
- More for DIAMINI PROPERTIES LTD (10428459)
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) |
---|---|---|---|
12 Mar 2024 | AD01 | Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH United Kingdom to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RE on 12 March 2024 | |
03 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CERTNM |
Company name changed wensum storage LTD\certificate issued on 03/01/23
|
|
08 Dec 2022 | AD01 | Registered office address changed from Wensum Barns Taverham Lane Costessey Norwich Norfolk NR8 5BE United Kingdom to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Arno Diamini as a director on 30 November 2022 | |
08 Dec 2022 | PSC01 | Notification of Arno Diamini as a person with significant control on 30 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Leslie Kean as a director on 30 November 2022 | |
08 Dec 2022 | PSC07 | Cessation of Leslie Kean as a person with significant control on 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
11 Nov 2022 | PSC07 | Cessation of James Robert Kean as a person with significant control on 20 October 2022 | |
11 Nov 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
21 May 2021 | TM01 | Termination of appointment of Michael Robert Siely as a director on 1 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Michael Robert Siely as a director on 2 September 2020 | |
28 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 September 2020 | |
27 Oct 2020 | PSC07 | Cessation of Michael Robert Siely as a person with significant control on 1 September 2020 | |
27 Oct 2020 | PSC01 | Notification of Leslie Kean as a person with significant control on 1 September 2020 | |
27 Oct 2020 | PSC01 | Notification of James Kean as a person with significant control on 1 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Michael Robert Siely as a director on 1 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Leslie Kean as a director on 1 September 2020 | |
17 Sep 2020 | CS01 |
Confirmation statement made on 14 September 2020 with no updates
|