- Company Overview for DIAMONDVIEW LIMITED (03050166)
- Filing history for DIAMONDVIEW LIMITED (03050166)
- People for DIAMONDVIEW LIMITED (03050166)
- Charges for DIAMONDVIEW LIMITED (03050166)
- Insolvency for DIAMONDVIEW LIMITED (03050166)
- More for DIAMONDVIEW LIMITED (03050166)
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
|
|
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
|
|
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
|
|
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
|
|
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 |