Advanced company searchLink opens in new window

DIAGONAL CONSULTING LIMITED

Company number 02304655

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)
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 3
23 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 3
23 Oct 2012 CH01 Director's details changed for Nicholas Paul Grossman on 7 July 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
12 Jan 2012 CH03 Secretary's details changed for Nicholas Paul Grossman on 8 January 2012
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2011 SH20 Statement by Directors
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 3.00
22 Dec 2011 CAP-SS Solvency Statement dated 21/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2011
25 Oct 2011 AR01 Annual return made up to 12 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
10 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: 8
17 Jan 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 7
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
12 Oct 2010 AR01 Annual return made up to 12 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
  • RES01 ‐ Resolution of alteration of Articles of Association