- Company Overview for DIAGONAL SOLUTIONS LIMITED (00643333)
- Filing history for DIAGONAL SOLUTIONS LIMITED (00643333)
- People for DIAGONAL SOLUTIONS LIMITED (00643333)
- Charges for DIAGONAL SOLUTIONS LIMITED (00643333)
- More for DIAGONAL SOLUTIONS LIMITED (00643333)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Oct 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
10 Oct 2012 | CH01 | Director's details changed for Nicholas Paul Grossman on 7 July 2012 | |
10 Oct 2012 | CH03 | Secretary's details changed for Nicholas Paul Grossman on 4 October 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | TM01 | Termination of appointment of Guy Stuart Hodges as a director on 23 April 2012 | |
14 May 2012 | TM01 | Termination of appointment of Simon Forster as a director on 23 April 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Sep 2011 | CH01 | Director's details changed for Simon Derek Burt on 20 September 2011 | |
16 May 2011 | SH19 |
Statement of capital on 16 May 2011
|
|
16 May 2011 | SH20 | Statement by Directors | |
16 May 2011 | CAP-SS | Solvency Statement dated 12/05/11 | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | CH01 | Director's details changed for Terence William Burt on 22 February 2011 | |
14 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 1 October 2010 | |
08 Sep 2010 | AUD | Auditor's resignation | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | RESOLUTIONS |
Resolutions
|