DIAMOND TELECOMMUNICATIONS LTD
Status | DISSOLVED |
Company No. | 06749372 |
Category | Private Limited Company |
Incorporated | 14 Nov 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 9 months, 4 days |
SUMMARY
DIAMOND TELECOMMUNICATIONS LTD is an dissolved private limited company with number 06749372. It was incorporated 15 years, 7 months, 2 days ago, on 14 November 2008 and it was dissolved 9 months, 4 days ago, on 12 September 2023. The company address is 317 Great Western Street, Manchester, M14 4BZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 24 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
New address: 317 Great Western Street Manchester M14 4BZ
Old address: 53 Wilmslow Road Manchester M14 5TB
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 14 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-14
Psc name: Muhammed Ige
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 14 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-14
Psc name: Alin Alin Ahmed
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-14
Officer name: Mr Muhammed Ige
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-14
Officer name: Mr Alin Alin Ahmed
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdi Gelle
Cessation date: 2021-01-21
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdi Gelle
Termination date: 2021-01-21
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hirsi Jama Ganni
Termination date: 2021-01-21
Documents
Termination secretary company with name termination date
Date: 24 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-21
Officer name: Abdi Gelle
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts amended with made up date
Date: 25 Nov 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts amended with made up date
Date: 03 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hirs Jama Ganni
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Abdi Gelle
Documents
Change person secretary company with change date
Date: 13 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Abdi Gelle
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed hirsi jama ganni
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 53 wilmslow road manchester M14 5TB
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed abdi gelle
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
22-25 EASTCASTLE STREET,LONDON,W1W 8DE
Number: | 10442832 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BANK STREET,ABERFELDY,PH15 2BB
Number: | SC620089 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC121089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH COOKE SCHOOL OF DANCE LTD.
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 04581970 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05757049 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10465550 |
Status: | ACTIVE |
Category: | Private Limited Company |