Advanced company searchLink opens in new window

DIRECT DIAMOND LIMITED

Company number 09221135

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ07 Removal of liquidator by creditors
14 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2019 AD01 Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston PR3 2AL to C/O Rathmell Insolvency Nortex Mill Chorley Old Road Bolton BL1 3AS on 7 January 2019
05 Sep 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 AD01 Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW United Kingdom to Blundell Cottage Cumeragh Lane Whittingham Preston PR3 2AL on 22 August 2018
18 Aug 2018 LIQ02 Statement of affairs
18 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
13 Aug 2018 AD01 Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston PR3 2AL to Kepier House Belmont Business Park Durham DH1 1TW on 13 August 2018
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
29 Sep 2017 PSC01 Notification of Andrew John Gibson as a person with significant control on 16 September 2017
29 Sep 2017 PSC07 Cessation of John Gibson as a person with significant control on 16 September 2017
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted