Advanced company searchLink opens in new window

DIESEL CONNECTIONS LTD

Company number 08815045

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
13 Jan 2016 TM01 Termination of appointment of Maxwell Kimberley-Thompson as a director on 13 January 2016
06 Nov 2015 AA Total exemption small company accounts made up to 13 June 2015
10 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 13 June 2015
24 Jul 2015 AD01 Registered office address changed from 4 Chestnut Mead 4 Chestnut Mead Winchester Hampshire SO23 9BW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 July 2015
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
25 Nov 2014 AP01 Appointment of Mr Maxwell Kimberley-Thompson as a director on 25 November 2014
09 Nov 2014 CH01 Director's details changed for Alex Slowen on 12 September 2014
09 Nov 2014 CH01 Director's details changed for Alex Slowen on 12 September 2014
18 Mar 2014 CH01 Director's details changed for Alexander Slowen on 17 March 2014
07 Feb 2014 AD01 Registered office address changed from the Old Grain Stores Middle Gate, Manby Airfield Manby, Louth Lincolnshire LN11 8UT United Kingdom on 7 February 2014
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1,000