Advanced company searchLink opens in new window

DIAMOND FRESH FOOD LTD

Company number 11641864

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)
30 Jun 2023 AA Micro company accounts made up to 31 October 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 October 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 AD01 Registered office address changed from 31 Marsh Hill London E9 5QA England to 31 Marsh Hill London E9 5QA on 5 October 2021
05 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
05 Oct 2021 AD01 Registered office address changed from 26 Selsdon Road London E13 9BX England to 31 Marsh Hill London E9 5QA on 5 October 2021
05 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2020 AA Micro company accounts made up to 31 October 2019
12 Sep 2020 AD01 Registered office address changed from 5 Payne Road London E3 2SP England to 26 Selsdon Road London E13 9BX on 12 September 2020
11 Sep 2020 AD01 Registered office address changed from Unit 1 Payne Road London E3 2SP England to 5 Payne Road London E3 2SP on 11 September 2020
09 Sep 2020 PSC04 Change of details for Mr Ankitkumar Hasmukhbhai Patel as a person with significant control on 26 April 2019
08 Sep 2020 AD01 Registered office address changed from 152a Monega Road London E7 8ER England to Unit 1 Payne Road London E3 2SP on 8 September 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
30 Jun 2020 PSC04 Change of details for Mr Ankitkumar Hasmukhbhai Patel as a person with significant control on 1 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Ankitkumar Hasmukhbhai Patel on 1 June 2020
09 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2019 DS02 Withdraw the company strike off application
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
24 Jun 2019 AD01 Registered office address changed from Flat 1 Earlswood Court 3 Lacey Drive Edgware HA8 8GA England to 152a Monega Road London E7 8ER on 24 June 2019