Advanced company searchLink opens in new window

DIAMOND STAR PROPERTIES LIMITED

Company number 05610528

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2009 DS01 Application to strike the company off the register
18 May 2009 AA Accounts made up to 31 August 2008
03 Mar 2009 287 Registered office changed on 03/03/2009 from wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
03 Mar 2009 288c Director's Change of Particulars / roy sheraton / 03/03/2009 / HouseName/Number was: , now: 2; Street was: wharf lodge, now: cathedral road; Area was: 112 mansfield road, now: ; Region was: derbyshire, now: ; Post Code was: DE1 3RA, now: DE1 3PA
03 Mar 2009 288c Director's Change of Particulars / argus nominee directors LIMITED / 03/03/2009 / HouseName/Number was: , now: 2; Street was: wharf lodge, now: cathedral road; Area was: 112 mansfield road, chester green, now: ; Region was: derbyshire, now: ; Post Code was: DE1 3RA, now: DE1 3PA
28 Nov 2008 363a Return made up to 02/11/08; full list of members
30 Sep 2008 288a Director appointed mr roy sheraton
28 Nov 2007 363a Return made up to 02/11/07; full list of members
02 Oct 2007 AA Accounts made up to 31 August 2007
02 Oct 2007 225 Accounting reference date shortened from 30/11/07 to 31/08/07
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288a New secretary appointed
07 Dec 2006 CERTNM Company name changed diamond star house LIMITED\certificate issued on 07/12/06
07 Dec 2006 363s Return made up to 02/11/06; full list of members
02 Nov 2005 NEWINC Incorporation