GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, July 2019
| dissolution
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, November 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2018
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Oak Avenue London N17 8JJ England on 18th April 2017 to 13 Elmcroft Avenue Enfield London N9 7DR
filed on: 18th, April 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 10 Westmeade Close Cheshunt EN7 6JP England on 3rd December 2015 to 11 Oak Avenue London N17 8JJ
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 28th July 2015, company appointed a new person to the position of a secretary
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Westmeade Close Cheshunt EN7 6JB England on 27th March 2015 to 10 Westmeade Close Cheshunt EN7 6JP
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed diamond sugar LIMITEDcertificate issued on 27/03/15
filed on: 27th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed diamonds sugar LIMITED LIMITEDcertificate issued on 27/03/15
filed on: 27th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|