GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 20, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on May 15, 2015
filed on: 15th, August 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On May 16, 2016 secretary's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to May 31, 2015 (was July 31, 2015).
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 11 Bournemouth Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ. Change occurred on September 16, 2014. Company's previous address: 26 Poole Hill Bournemouth Dorset BH2 5PS.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: 102 Prince Charles Court 89 Commercial Road Bournemouth Dorset BH2 5RR England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed diamond home solutions LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 14, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on November 14, 2013. Old Address: 26 (First Floor) Poole Hill Bournemouth BH2 5PS England
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: 19 Lights Close Christchurch BH23 1RH England
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(25 pages)
|