Advanced company searchLink opens in new window

DIAMOND ACRE LTD

Company number SC299636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
01 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
22 Oct 2012 CH01 Director's details changed for Mrs Aneesa Sarah Yakoob on 22 October 2012
22 Oct 2012 AD01 Registered office address changed from 54 King Street Dundee DD1 2JB United Kingdom on 22 October 2012
04 Jul 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
24 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mrs Aneesa Sarah Yakoob on 23 March 2010
22 Apr 2010 TM01 Termination of appointment of Tariq Yakoob as a director
17 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Apr 2009 288a Director Appointed Tariq Yakoob Logged Form
04 Apr 2009 288a Director Appointed Aneesa Sarah Yakoob Logged Form
30 Mar 2009 363a Return made up to 27/03/09; full list of members
30 Mar 2009 288a Director appointed mr tariq yakoob
30 Mar 2009 288a Director appointed mrs aneesa sarah yakoob
25 Jul 2008 287 Registered office changed on 25/07/2008 from 3 lorne avenue monifieth dundee DD5 4DW
25 Jul 2008 288b Appointment Terminated Director duport director LIMITED
25 Jul 2008 288b Appointment Terminated Secretary duport secretary LIMITED
18 Apr 2008 AA Accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 27/03/08; full list of members
09 Nov 2007 287 Registered office changed on 09/11/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA