Advanced company searchLink opens in new window

DIAMOND CABLE COMMUNICATIONS LIMITED

Company number 02965241

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2022 DS01 Application to strike the company off the register
30 Dec 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 30 December 2021
30 Dec 2021 AP01 Appointment of Julia Louise Boyle as a director on 30 December 2021
30 Dec 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 30 December 2021
01 Nov 2021 TM01 Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021
13 Oct 2021 AC92 Restoration by order of the court
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
25 Nov 2020 TM01 Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020
28 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Apr 2020 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
05 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
16 Dec 2019 PSC05 Change of details for Virgin Media Senior Investments Limited as a person with significant control on 2 December 2019
16 Dec 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019
04 Oct 2019 CH03 Secretary's details changed for Gillian Elizabeth James on 4 October 2019