Advanced company searchLink opens in new window

DIAMOND LOGISTICS BOURNEMOUTH LIMITED

Company number 11658186

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
05 May 2022 CH01 Director's details changed for Ms Kathryn Louise Lester on 15 March 2022
27 Apr 2022 TM01 Termination of appointment of Craig Brixey as a director on 30 March 2022
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
02 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
12 May 2021 CH01 Director's details changed for Ms Kathryn Louise Lester on 12 May 2021
12 May 2021 MR01 Registration of charge 116581860001, created on 7 May 2021
10 May 2021 AA Accounts for a dormant company made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
21 May 2020 AA01 Current accounting period extended from 31 May 2020 to 30 November 2020
07 Nov 2019 CH01 Director's details changed for Mr Craig Brixey on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
06 Nov 2019 AD01 Registered office address changed from Unit 3C, Henley Business Park Pirbright Road Normandy Guilford Surrey GU3 2DX United Kingdom to 3C Henley Business Park, Pirbright Road Normandy Guildford Surrey GU3 2DX on 6 November 2019
01 Oct 2019 CH01 Director's details changed for Ms Kathryn Louise Lester on 1 October 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
23 Jan 2019 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
23 Jan 2019 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham Hampshire PO15 7FX
05 Nov 2018 AA01 Current accounting period shortened from 30 November 2019 to 31 May 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mr Craig Bixey on 5 November 2018
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted