Advanced company searchLink opens in new window

DIAMOND CUT REFINISHING HOLDINGS LIMITED

Company number 11162405

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)
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 AD01 Registered office address changed from . Norway Road Hilsea Portsmouth PO3 5HT England to Norway Road Hilsea Portsmouth PO3 5HT on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from Unit H Limberline Road Portsmouth Hampshire PO3 5JF England to . Norway Road Hilsea Portsmouth PO3 5HT on 16 October 2019
16 Oct 2019 PSC01 Notification of Stephen John Barrett as a person with significant control on 19 July 2019
16 Oct 2019 PSC07 Cessation of S J Barrett Holdings Ltd as a person with significant control on 19 July 2019
16 Oct 2019 PSC07 Cessation of Paul Mcbride Holdings Ltd as a person with significant control on 19 July 2019
16 Oct 2019 PSC07 Cessation of J R Wedge Holdings Ltd as a person with significant control on 19 July 2019
27 Aug 2019 DS02 Withdraw the company strike off application
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
01 Aug 2019 PSC04 Change of details for a person with significant control
01 Aug 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 July 2019
01 Aug 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 July 2019
01 Aug 2019 PSC04 Change of details for a person with significant control
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
31 Jul 2019 CH01 Director's details changed for Mr Steven John Barrett on 22 July 2019
31 Jul 2019 TM01 Termination of appointment of James Robert Wedge as a director on 19 July 2019
31 Jul 2019 TM01 Termination of appointment of Paul David Mcbride as a director on 19 July 2019
29 Jul 2019 AD01 Registered office address changed from Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX United Kingdom to Unit H Limberline Road Portsmouth Hampshire PO3 5JF on 29 July 2019
05 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with updates
22 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-22
  • GBP 300