- Company Overview for DIAMOND LEISURE TRANSPORT LIMITED (NI601429)
- Filing history for DIAMOND LEISURE TRANSPORT LIMITED (NI601429)
- People for DIAMOND LEISURE TRANSPORT LIMITED (NI601429)
- More for DIAMOND LEISURE TRANSPORT LIMITED (NI601429)
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) |
---|---|---|---|
03 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 May 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2024 | MA | Memorandum and Articles of Association | |
08 May 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
08 May 2024 | PSC01 | Notification of Patrick Rogan as a person with significant control on 1 March 2023 | |
08 May 2024 | PSC04 | Change of details for Sean Donnelly as a person with significant control on 1 March 2023 | |
08 May 2024 | PSC01 | Notification of John Donnelly as a person with significant control on 1 March 2023 | |
08 May 2024 | SH02 |
Statement of capital on 31 March 2023
|
|
01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Aug 2023 | CAP-SS | Solvency Statement dated 01/08/23 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Patrick Rogan on 11 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Patrick Rogan as a director on 1 March 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr John Fitzgerald Donnelly as a director on 1 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Sep 2021 | AD01 | Registered office address changed from 36 Alfred Street Belfast Antrim BT2 8EP Northern Ireland to Unit 6 Curran House Twin Spires Centre Belfast BT13 2LF on 3 September 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
28 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 |