Advanced company searchLink opens in new window

BLUE DIAMOND DISTRIBUTION LTD

Company number 08183113

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 TM01 Termination of appointment of Mindaugas Rimkus as a director on 10 November 2016
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from 295 a Heathway Dagenham Essex RM9 5AQ to 90 Brixton Hill London SW2 1QN on 28 April 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 AP01 Appointment of Mr Robert Thomas David Simpson as a director on 20 February 2015
20 Feb 2015 CH01 Director's details changed for Mr Mindaugas Rimkus on 20 February 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Mindaugas Rimkus on 24 August 2014
17 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
01 Oct 2013 TM01 Termination of appointment of Edmundas Mikusevicius as a director
01 Oct 2013 AP01 Appointment of Mr Mindaugas Rimkus as a director
23 May 2013 CERTNM Company name changed trojada LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
22 May 2013 AP01 Appointment of Mr Edmundas Mikusevicius as a director
22 May 2013 TM01 Termination of appointment of Marius Santockis as a director
22 May 2013 AD01 Registered office address changed from 62 Gale Street Dagenham Essex RM9 4PA on 22 May 2013
01 May 2013 AD01 Registered office address changed from 45 Sheppard Street London E16 4JX England on 1 May 2013
17 Aug 2012 NEWINC Incorporation