Advanced company searchLink opens in new window

27 DIMOND STREET LIMITED

Company number 08045638

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
18 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
06 Mar 2015 CH01 Director's details changed for Mr Cathal Eamonn Mccosker on 19 December 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
20 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
15 May 2013 MR01 Registration of charge 080456380001
22 Mar 2013 AP01 Appointment of Mr Cathal Eamonn Mccosker as a director
22 Mar 2013 TM01 Termination of appointment of Catherine Mccosker as a director