Advanced company searchLink opens in new window

DIARY ROOMS LTD

Company number 10724355

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA Micro company accounts made up to 30 April 2020
04 Sep 2020 PSC01 Notification of David Kevin Fawcett as a person with significant control on 19 August 2020
04 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 4 September 2020
03 Sep 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 August 2020
02 Sep 2020 TM01 Termination of appointment of Nicholas Fraser Smith as a director on 19 August 2020
01 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 12 April 2019 with updates
04 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
05 Dec 2017 CH01 Director's details changed for Mr Nicholas Fraser Smith on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from No.2 Warehouse the Wharf Sowerby Bridge HX6 2AG England to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 5 December 2017
29 Jun 2017 AD01 Registered office address changed from Unit 16 Hanson Lane Enterprise Centre Hanson Lane Halifax HX1 5PG England to No.2 Warehouse the Wharf Sowerby Bridge HX6 2AG on 29 June 2017
13 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-13
  • GBP 100