Advanced company searchLink opens in new window

DIAMETRYC LTD

Company number 09394249

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Apr 2016 CERTNM Company name changed firemyorder LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-22
02 Apr 2016 CONNOT Change of name notice
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90
11 Feb 2016 TM01 Termination of appointment of a director
11 Feb 2016 TM01 Termination of appointment of a director
11 Feb 2016 TM01 Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
11 Feb 2016 TM01 Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
29 Jan 2016 TM01 Termination of appointment of David Hunt as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of David Defries as a director on 29 January 2016
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 90
19 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-19
  • GBP 1