BLUE DIAMOND CLEANING SOLUTIONS LIMITED
Company number 08714166
- Company Overview for BLUE DIAMOND CLEANING SOLUTIONS LIMITED (08714166)
- Filing history for BLUE DIAMOND CLEANING SOLUTIONS LIMITED (08714166)
- People for BLUE DIAMOND CLEANING SOLUTIONS LIMITED (08714166)
- Charges for BLUE DIAMOND CLEANING SOLUTIONS LIMITED (08714166)
- More for BLUE DIAMOND CLEANING SOLUTIONS LIMITED (08714166)
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) |
---|---|---|---|
19 Feb 2018 | AC92 | Restoration by order of the court | |
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | TM01 | Termination of appointment of Keelie Marie Roe as a director on 18 November 2014 | |
14 Nov 2014 | CERTNM |
Company name changed ccs group services (uk) LIMITED\certificate issued on 14/11/14
|
|
14 Nov 2014 | CONNOT | Change of name notice | |
02 Nov 2014 | TM01 | Termination of appointment of Daryl Marc Clifford as a director on 2 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | CONNOT | Change of name notice | |
12 Oct 2014 | AD01 | Registered office address changed from , the Stables 11 Church Lane, Huttoft, Lincolnshire, LN13 9rd, England to Te Aro Candlehouse Lane Alford Lincolnshire LN13 9EX on 12 October 2014 | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | CONNOT | Change of name notice | |
01 Aug 2014 | AP01 | Appointment of Daryl Marc Clifford as a director on 31 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Keelie Marie Roe as a director on 30 July 2014 | |
18 Jul 2014 | MR01 |
Registration of charge 087141660001, created on 27 June 2014
|
|
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|