Advanced company searchLink opens in new window

DIAMOND GENETICS UK LIMITED

Company number 08120431

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 December 2020
10 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Jun 2020 PSC04 Change of details for Mr Jan De Vries as a person with significant control on 26 June 2017
05 Jun 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Jan De Vries as a person with significant control on 26 June 2017
29 Nov 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-11-29
  • GBP 2
29 Nov 2016 TM01 Termination of appointment of Alison Maddrell as a director on 1 April 2016
29 Nov 2016 AP01 Appointment of Mr Jan De Vries as a director on 1 April 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AD01 Registered office address changed from Bank Street Business Centre Bank Street Malvern Worcestershire WR14 2JN England to Bank Street Business Centre 6 Bank Street Malvern Worcestershire WR14 2JN on 18 February 2016
15 Feb 2016 AD01 Registered office address changed from 112-114 West Malvern Road Malvern Worcestershire WR14 4NB to Bank Street Business Centre Bank Street Malvern Worcestershire WR14 2JN on 15 February 2016
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
08 May 2015 AD01 Registered office address changed from 15 Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT to 112-114 West Malvern Road Malvern Worcestershire WR14 4NB on 8 May 2015
05 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2