GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 20th May 2018
filed on: 4th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Sun, 20th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 20th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 20th May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Tue, 31st May 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: 120 Cheetham Hill Road Manchester M4 4FG. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed diamond cars (nw) LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(36 pages)
|