- Company Overview for DIAMOND NEWS LTD (07910049)
- Filing history for DIAMOND NEWS LTD (07910049)
- People for DIAMOND NEWS LTD (07910049)
- Charges for DIAMOND NEWS LTD (07910049)
- More for DIAMOND NEWS LTD (07910049)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Sadruddin Shahbuddin Dinani as a director on 4 January 2017 | |
13 Sep 2016 | AP01 | Appointment of Mrs Shahbana Mithani as a director on 31 May 2015 | |
13 Sep 2016 | AP01 | Appointment of Mr Shamsuddin Mithani as a director on 31 May 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Altaf Hussain Panjwani as a director on 10 September 2015 | |
03 Aug 2016 | AP01 | Appointment of Mr Sadruddin Shahbuddin Dinani as a director on 17 September 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from 12 Wilsmere Drive Harrow Weald Harrow Middlesex HA3 6BJ England to 78 Essex Road London N1 8LT on 10 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Sadruddin Shahbuddin Dinani as a director on 10 September 2015 | |
09 Mar 2016 | AP01 | Appointment of Mr Altaf Hussain Panjwani as a director on 10 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from 78 Essex Road London N1 8LT England to 12 Wilsmere Drive Harrow Weald Harrow Middlesex HA3 6BJ on 19 July 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Shamsuddin Mithani as a director on 31 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Shabana Mithani as a director on 31 May 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 67 Red Lion Street London WC1R 4NA to 78 Essex Road London N1 8LT on 21 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Shamsuddin Mithani on 1 September 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Shabana Mithani on 1 September 2014 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Sadruddin Dinani as a director on 29 July 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |