- Company Overview for JOSEPH DIAMANY, LTD (07341935)
- Filing history for JOSEPH DIAMANY, LTD (07341935)
- People for JOSEPH DIAMANY, LTD (07341935)
- More for JOSEPH DIAMANY, LTD (07341935)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 May 2022 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to 61 Bridge Street Kington HR5 3DJ on 6 May 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
06 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from Suite 71, 2 Lansdowne Crescent Bournemouth BH1 1SA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 16 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Suite 71 2 Lansdowne Crescent Bournemouth BH1 1SA to Suite 71, 2 Lansdowne Crescent Bournemouth BH1 1SA on 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH03 | Secretary's details changed for Joseph Diamany on 5 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Joseph Diamany on 5 October 2014 |