Advanced company searchLink opens in new window

MYDIAMONDS LIMITED

Company number 03429928

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
09 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2010 AA Full accounts made up to 1 February 2009
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
12 Oct 2009 CH01 Director's details changed for Mr Justin Paul David Stead on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Richard Edwin Gerrard on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Stephen Clive Sargent on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Anthony John Broderick on 5 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Gillian Oliff on 5 October 2009
12 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
05 Aug 2009 288b Appointment Terminated Director jeffrey summers
08 Oct 2008 AA Full accounts made up to 3 February 2008
02 Oct 2008 363a Return made up to 30/09/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
02 Oct 2008 288c Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
13 Mar 2008 MA Memorandum and Articles of Association
10 Mar 2008 CERTNM Company name changed springcolour LIMITED\certificate issued on 10/03/08
07 Feb 2008 288a New director appointed
31 Oct 2007 288b Director resigned
02 Oct 2007 363a Return made up to 30/09/07; full list of members
02 Oct 2007 288c Director's particulars changed
02 Oct 2007 287 Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT