DIAMOND DISTRIBUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/10/2111 October 2021 | Satisfaction of charge 083643020003 in full |
15/02/1915 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083643020003 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/09/1725 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083643020002 |
21/08/1621 August 2016 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | 17/01/14 STATEMENT OF CAPITAL GBP 100 |
30/01/1430 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHIPPS |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1321 January 2013 | DIRECTOR APPOINTED KEELY MARGARET PRIESTMAN |
21/01/1321 January 2013 | DIRECTOR APPOINTED GEOFFREY LAWRENCE PHIPPS |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
17/01/1317 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIAMOND DISTRIBUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company