Advanced company searchLink opens in new window

DIAMOND ESPRESSO LIMITED

Company number NI617874

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
24 Apr 2014 AP01 Appointment of Yasin Baba as a director
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2.00
22 Oct 2013 CERTNM Company name changed roscavey LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-07-16
22 Oct 2013 CONNOT Change of name notice
08 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-10
30 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-10
03 Sep 2013 CONNOT Change of name notice
21 Aug 2013 AP01 Appointment of Mehmet Bezgin as a director
21 Aug 2013 TM01 Termination of appointment of Denise Redpath as a director
31 Jul 2013 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 31 July 2013
31 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 15/04/2013
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2
31 Jul 2013 TM01 Termination of appointment of Cs Director Services Limited as a director