- Company Overview for DIAMOND ESPRESSO LIMITED (NI617874)
- Filing history for DIAMOND ESPRESSO LIMITED (NI617874)
- People for DIAMOND ESPRESSO LIMITED (NI617874)
- More for DIAMOND ESPRESSO LIMITED (NI617874)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
24 Apr 2014 | AP01 | Appointment of Yasin Baba as a director | |
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
22 Oct 2013 | CERTNM |
Company name changed roscavey LIMITED\certificate issued on 22/10/13
|
|
22 Oct 2013 | CONNOT | Change of name notice | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
21 Aug 2013 | AP01 | Appointment of Mehmet Bezgin as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Denise Redpath as a director | |
31 Jul 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 31 July 2013 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 April 2013
|
|
31 Jul 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director |