DIAMOND CREST MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Return of final meeting in a members' voluntary winding up

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM EBENEZER HOUSE RYECROFT NEWCASTLE ST5 2BE UNITED KINGDOM

View Document

23/04/1923 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1923 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAUMONT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEAUMONT

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED ELICIO GLOBAL LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR JAMES BEAUMONT

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ANTHONY BEAUMONT

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAM BEAUMONT

View Document

09/05/179 May 2017 ADOPT ARTICLES 07/08/2016

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

03/08/163 August 2016 10/12/15 STATEMENT OF CAPITAL GBP 150

View Document

18/01/1618 January 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED PAM BEAUMONT

View Document

17/12/1517 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR GEOFFREY ANTHONY BEAUMONT

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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