Advanced company searchLink opens in new window

CONSTRUCTION DIARIES LIMITED

Company number 09278412

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
17 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
04 Oct 2016 AD01 Registered office address changed from 59-60 Russell Square London WC1B 4HP England to 59-60 Russell Square London WC1B 4HP on 4 October 2016
19 Aug 2016 AD01 Registered office address changed from 66/67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 19 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
08 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
08 Mar 2015 TM01 Termination of appointment of Record It Limited as a director on 1 November 2014
08 Mar 2015 AD01 Registered office address changed from C/O Adam Harvey 65 Main Street Yarwell Peterborough PE8 6PR United Kingdom to 66/67 Newman Street London W1T 3EQ on 8 March 2015
08 Mar 2015 AP02 Appointment of Record It Limited as a director on 1 November 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 4