DIAMOND HOME SOLUTIONS LTD

Company Documents

DateDescription
12/04/1612 April 2016 STRUCK OFF AND DISSOLVED

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED DIAMOND BUILDING CONTRACTORS LTD
CERTIFICATE ISSUED ON 16/01/15

View Document

12/11/1412 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADIAT OMOTAYO SANUSI / 28/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ADEYEMI OWODUNNI / 28/09/2010

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 37B WILSON ROAD CAMBERWELL LONDON SE5 8PE

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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