- Company Overview for DIAMOND PIONEERS LTD (SC550767)
- Filing history for DIAMOND PIONEERS LTD (SC550767)
- People for DIAMOND PIONEERS LTD (SC550767)
- More for DIAMOND PIONEERS LTD (SC550767)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AD01 | Registered office address changed from 272 Bath Stree Bath Street Glasgow G2 4JR Scotland to 88 Corrie Avenue Stenhousemuir Larbert Stirlingshire FK5 4UY on 29 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jan 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH United Kingdom to 272 Bath Stree Bath Street Glasgow G2 4JR on 4 December 2019 | |
16 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Jul 2018 | AD01 | Registered office address changed from 25 Manor Street Falkirk FK1 1NH Scotland to 25 Manor Street Falkirk Stirlingshire FK1 1NH on 27 July 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 31 Craigievar Avenue Carron Falkirk FK2 8DQ United Kingdom to 25 Manor Street Falkirk FK1 1NH on 26 July 2018 | |
30 Nov 2017 | CH03 | Secretary's details changed for Mr Martin Pace on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Martin Pace on 30 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 31 Craigievar Avenue Carron Falkirk FK2 8DQ on 30 November 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|