Advanced company searchLink opens in new window

DIAMONDVIEW LIMITED

Company number 03050166

Filter by category

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)
24 Jan 2020 BONA Bona Vacantia disclaimer
15 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Feb 2016 AD01 Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT England to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 February 2016
02 Feb 2016 4.70 Declaration of solvency
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
21 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
13 Jan 2016 AD01 Registered office address changed from 66 New Park Road Newgate Street Hertford Hertfordshire SG13 8RF to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 13 January 2016
10 Jan 2016 AA Micro company accounts made up to 30 September 2015
12 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
08 Jan 2015 AA Micro company accounts made up to 30 September 2014
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from 1 Great Groves, Goffs Oak Waltham Cross Hertfordshire EN7 6SX on 24 April 2013
24 Jan 2013 TM01 Termination of appointment of Julie Hoare as a director
24 Jan 2013 TM02 Termination of appointment of Julie Hoare as a secretary
24 Jan 2013 TM01 Termination of appointment of Michael Hoare as a director
14 Nov 2012 SH10 Particulars of variation of rights attached to shares
14 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2012 CC04 Statement of company's objects
04 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Daniel Antoniou on 18 January 2012