Advanced company searchLink opens in new window

DIAMOND HOME SOLUTIONS LTD

Company number 06384900

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jan 2015 CERTNM Company name changed diamond building contractors LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-15
12 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
25 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 30 September 2010
13 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Sadiat Omotayo Sanusi on 28 September 2010
13 Dec 2010 CH01 Director's details changed for Samuel Adeyemi Owodunni on 28 September 2010
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 28/09/09; full list of members
01 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
18 Dec 2008 363a Return made up to 28/09/08; full list of members
02 Oct 2008 288b Appointment terminated secretary beech company secretaries LIMITED
14 Feb 2008 288a New director appointed
05 Feb 2008 287 Registered office changed on 05/02/08 from: 37B wilson road camberwell london SE5 8PE
28 Sep 2007 NEWINC Incorporation