Advanced company searchLink opens in new window

RAK DIAMOND PROPERTY SERVICES LIMITED

Company number 07541759

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 TM01 Termination of appointment of Ali Abdul Rahman Amin as a director on 1 January 2016
09 Nov 2016 AD01 Registered office address changed from 1a Claremont Avenue New Malden Surrey KT3 6QL to 17 Legerton Drive Clacton-on-Sea CO16 8AR on 9 November 2016
04 Nov 2016 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 1a Claremont Avenue New Malden Surrey KT3 6QL on 4 November 2016
12 Jun 2016 AA Total exemption full accounts made up to 28 February 2015
12 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
12 Jun 2016 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 AP01 Appointment of Mr Ali Abdul Rahman Amin as a director
31 Mar 2014 TM01 Termination of appointment of Najat Ali as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
14 Mar 2013 TM01 Termination of appointment of Salah Hama Wais as a director
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
07 Feb 2013 AR01 Annual return made up to 5 October 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AP01 Appointment of Mr. Salah Shukri Safar Hama Wais as a director
10 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
30 Sep 2011 CERTNM Company name changed standard commerce solutions LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution