- Company Overview for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
- Filing history for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
- People for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
- Charges for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
- Registers for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
- More for DIAMOND LOGISTICS BOURNEMOUTH LIMITED (11658186)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
05 May 2022 | CH01 | Director's details changed for Ms Kathryn Louise Lester on 15 March 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Craig Brixey as a director on 30 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
02 Nov 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
12 May 2021 | CH01 | Director's details changed for Ms Kathryn Louise Lester on 12 May 2021 | |
12 May 2021 | MR01 | Registration of charge 116581860001, created on 7 May 2021 | |
10 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
21 May 2020 | AA01 | Current accounting period extended from 31 May 2020 to 30 November 2020 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Craig Brixey on 6 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from Unit 3C, Henley Business Park Pirbright Road Normandy Guilford Surrey GU3 2DX United Kingdom to 3C Henley Business Park, Pirbright Road Normandy Guildford Surrey GU3 2DX on 6 November 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Ms Kathryn Louise Lester on 1 October 2019 | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
23 Jan 2019 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham Hampshire PO15 7FX | |
23 Jan 2019 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham Hampshire PO15 7FX | |
05 Nov 2018 | AA01 | Current accounting period shortened from 30 November 2019 to 31 May 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Craig Bixey on 5 November 2018 | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|