- Company Overview for DIAMOND WHEELS TECHNOLOGIES LTD (SC319228)
- Filing history for DIAMOND WHEELS TECHNOLOGIES LTD (SC319228)
- People for DIAMOND WHEELS TECHNOLOGIES LTD (SC319228)
- More for DIAMOND WHEELS TECHNOLOGIES LTD (SC319228)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | CERTNM |
Company name changed wicked wheels (scotland) LTD.\certificate issued on 16/08/10
|
|
09 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AR01 |
Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
30 Apr 2010 | CH01 | Director's details changed for Mr Paul Marr on 1 January 2010 | |
30 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
08 Dec 2009 | AP01 | Appointment of Mr Peter Marr as a director | |
07 Dec 2009 | AD01 | Registered office address changed from Argyll House Marketgait Dundee DD1 1QP Uk on 7 December 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 159 dunkeld road perth PH15AS uk | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 175 strathmartine road dundee angus DD3 8BL | |
02 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
02 Apr 2009 | AA | Accounts made up to 31 March 2008 | |
02 Apr 2009 | 363a | Return made up to 22/03/08; full list of members | |
01 Apr 2009 | 288a | Director appointed mr paul marr | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 10 douglas street dundee DD1 5AJ | |
03 Apr 2007 | 288b | Secretary resigned |