Advanced company searchLink opens in new window

JOSEPH DIAMANY, LTD

Company number 07341935

Filter by category

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)
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
  • GBP 1,000
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
  • GBP 1,000
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