DIAMOND DIVINE HOMES LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | Application to strike the company off the register |
| 22/05/2422 May 2024 | Registered office address changed from Hen Cartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 2024-05-22 |
| 21/05/2421 May 2024 | Cessation of The Good Property Buying Company Ltd as a person with significant control on 2024-03-08 |
| 21/05/2421 May 2024 | Termination of appointment of Roy Derrick as a director on 2024-05-18 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/02/2317 February 2023 | Director's details changed for Mrs Lynsey Anne Toft on 2023-02-17 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
| 16/11/2016 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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