- Company Overview for DIAMOND LEADS LTD (11707915)
- Filing history for DIAMOND LEADS LTD (11707915)
- People for DIAMOND LEADS LTD (11707915)
- More for DIAMOND LEADS LTD (11707915)
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) |
---|---|---|---|
19 Jul 2020 | TM01 | Termination of appointment of Abdulfatai Babatunde Tijani-Qudus as a director on 19 July 2020 | |
19 Jul 2020 | PSC07 | Cessation of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 19 July 2020 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Abdulfatai Babatunde Tijani-Qudus on 20 April 2020 | |
26 Apr 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
26 Apr 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Apr 2020 | AD01 | Registered office address changed from 28 Sceptre House Malcolm Road London E1 4HP England to 34 Whitman House Cornwall Avenue London E2 0HF on 7 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 28 Sceptre House Malcolm Road London E1 4HP England to 28 Sceptre House Malcolm Road London E1 4HP on 31 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH England to 28 Sceptre House Malcolm Road London E1 4HP on 30 March 2020 | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | PSC01 | Notification of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 1 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Abdulfatai Babatunde Tijani-Qudus as a director on 1 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Ami Sefako Ankrah as a director on 1 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Ami Sefako Ankrah as a person with significant control on 1 December 2019 | |
18 Nov 2019 | AP01 | Notice of removal of a director | |
18 Nov 2019 | PSC01 | Notification of Ami Sefako Ankrah as a person with significant control on 17 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Abdulfatai Babatunde Tijani-Qudus as a director on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 11 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Abdulfatai Babatunde Tijani-Qudus on 15 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 21 Redman House Lant Street London SE1 1JU United Kingdom to 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH on 23 September 2019 | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|