- Company Overview for DIAMOND DIVINE HOMES LTD (13023911)
- Filing history for DIAMOND DIVINE HOMES LTD (13023911)
- People for DIAMOND DIVINE HOMES LTD (13023911)
- More for DIAMOND DIVINE HOMES LTD (13023911)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2024 | DS01 | Application to strike the company off the register | |
22 May 2024 | AD01 | Registered office address changed from Hen Cartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 22 May 2024 | |
21 May 2024 | PSC07 | Cessation of The Good Property Buying Company Ltd as a person with significant control on 8 March 2024 | |
21 May 2024 | TM01 | Termination of appointment of Roy Derrick as a director on 18 May 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Feb 2023 | CH01 | Director's details changed for Mrs Lynsey Anne Toft on 17 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 28 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
16 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-16
|