- Company Overview for DIEMER LTD (12203038)
- Filing history for DIEMER LTD (12203038)
- People for DIEMER LTD (12203038)
- More for DIEMER LTD (12203038)
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) |
---|---|---|---|
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
21 Aug 2023 | AD01 | Registered office address changed from 16 City Business Centre Hyde Street Winchester SO23 7TA England to Unit 12 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 21 August 2023 | |
10 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2021 | AD01 | Registered office address changed from 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex United Kingdom to 16 City Business Centre Hyde Street Winchester SO23 7TA on 25 September 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
03 Feb 2021 | PSC01 | Notification of Alice Marie Nunn as a person with significant control on 1 January 2021 | |
03 Feb 2021 | PSC01 | Notification of Rob Francis Nunn as a person with significant control on 1 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Prkwst Ltd as a person with significant control on 3 February 2021 | |
03 Feb 2021 | PSC02 | Notification of Prkwst Ltd as a person with significant control on 1 September 2020 | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
20 Dec 2020 | PSC07 | Cessation of Park West Asset Mgmt Ltd as a person with significant control on 12 December 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Alice Marie Nunn as a director on 1 September 2020 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | AD01 | Registered office address changed from Unit 29 Chichester Enterprise Center Terminus Road Chichester PO19 8TX United Kingdom to 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex on 28 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates |