BLACK DIAMOND GROUP LIMITED

Cvr Global Llp Cvr Global Llp, Birmingham, B1 2JB, West Midlands
StatusDISSOLVED
Company No.06207115
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution01 Aug 2020
Years3 years, 10 months, 12 days

SUMMARY

BLACK DIAMOND GROUP LIMITED is an dissolved private limited company with number 06207115. It was incorporated 17 years, 2 months, 3 days ago, on 10 April 2007 and it was dissolved 3 years, 10 months, 12 days ago, on 01 August 2020. The company address is Cvr Global Llp Cvr Global Llp, Birmingham, B1 2JB, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2019

Action Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2018

Action Date: 12 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-12

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Cvr Global Llp Three Brindley Place Birmingham West Midlands B1 2JB

Old address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Cook

Change date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mr Philip Anthony Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:13

Documents

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:13

Documents

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Old address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU United Kingdom

Change date: 2010-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: Second Floor Estate House 4/6 High Street Sutton Coldfield West Midlands B72 1XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle downey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/05/07-31/05/07 £ si 3@1

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: 23 park road sutton coldfield west midlands B73 6BX

Documents

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTIES LONDON LTD

FLAT 12 NORMANDY HOUSE,HEMEL HEMPSTEAD,HP2 4TU

Number:11399266
Status:ACTIVE
Category:Private Limited Company

HIMALAYAN SERVICES LIMITED

114-116 PLUMSTEAD HIGH STREET,,SE18 1SJ

Number:05039348
Status:ACTIVE
Category:Private Limited Company

KM GLOBAL CONSULTANCY LTD

213 UXBRIDGE ROAD,BERKSHIRE, SLOUGH,SL2 5PA

Number:11500486
Status:ACTIVE
Category:Private Limited Company

MCKENNA WILLIAMS LIMITED

93 KIMBERLEY ROAD,CARDIFF,CF23 5DP

Number:11312108
Status:ACTIVE
Category:Private Limited Company

PIER FUN CASINOS EVENT MANAGEMENT LIMITED

UNIT 25 WINSTANLEY ROAD,WIGAN,WN5 7XA

Number:07106878
Status:ACTIVE
Category:Private Limited Company

SERINCOURT LIMITED

5 SANDY LODGE ROAD,RICKMANSWORTH,WD3 1LP

Number:03510502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source