Advanced company searchLink opens in new window

DIAMONDYZE UK LTD

Company number 07917421

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)
04 Jun 2021 PSC07 Cessation of Philip John Gostling as a person with significant control on 29 April 2019
04 Jun 2021 AD01 Registered office address changed from C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to C/O 25 Moorgate London EC2R 6AY on 4 June 2021
03 Oct 2019 COCOMP Order of court to wind up
30 Apr 2019 TM02 Termination of appointment of Philip John Gostling as a secretary on 29 April 2019
30 Apr 2019 TM01 Termination of appointment of Philip John Gostling as a director on 29 April 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 AA Micro company accounts made up to 31 March 2018
07 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AD01 Registered office address changed from C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019
15 Jun 2018 AA Micro company accounts made up to 31 March 2017
31 Mar 2018 AA01 Current accounting period shortened from 31 October 2017 to 31 March 2017
31 Mar 2018 AA Micro company accounts made up to 31 October 2016
09 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
16 Jan 2018 AA01 Current accounting period shortened from 30 April 2017 to 31 October 2016
07 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
07 Jun 2017 RP04AP01 Second filing for the appointment of Philip John Gosling as a director
07 Jun 2017 RP04AP03 Second filing for the appointment of Philip John Gostling as a secretary
07 Jun 2017 RP04AR01 Second filing of the annual return made up to 20 January 2016
07 Jun 2017 RP04AR01 Second filing of the annual return made up to 20 January 2015
21 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jan 2017 CS01 20/01/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 07/06/2017
18 Jan 2017 AP03 Appointment of Mr Philip John Gostling as a secretary on 1 November 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 07/06/2017.
18 Jan 2017 AP01 Appointment of Mr Philip John Gostling as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.