- Company Overview for DIAMOND FOCUS PROPERTIES LTD (SC647013)
- Filing history for DIAMOND FOCUS PROPERTIES LTD (SC647013)
- People for DIAMOND FOCUS PROPERTIES LTD (SC647013)
- More for DIAMOND FOCUS PROPERTIES LTD (SC647013)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AD01 | Registered office address changed from Clyde Offices 2nd Floor West George Street Glasgow G2 1BP Scotland to 7 Torosay Avenue Maddiston Falkirk FK2 0NU on 29 October 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Feb 2021 | PSC07 | Cessation of Shona Macgregor as a person with significant control on 19 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Shona Macgregor as a director on 19 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 8 February 2021 | |
09 Jan 2021 | AD01 | Registered office address changed from 54 Craigs Crescent Rumford Falkirk FK2 0EN Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 9 January 2021 | |
30 Sep 2020 | MA | Memorandum and Articles of Association | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|