DIAMOND GENETICS UK LIMITED

Bank Street Business Centre Bank Street Business Centre, Malvern, WR14 2JN, Worcestershire, England
StatusDISSOLVED
Company No.08120431
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 16 days

SUMMARY

DIAMOND GENETICS UK LIMITED is an dissolved private limited company with number 08120431. It was incorporated 11 years, 10 months, 25 days ago, on 26 June 2012 and it was dissolved 1 year, 10 months, 16 days ago, on 05 July 2022. The company address is Bank Street Business Centre Bank Street Business Centre, Malvern, WR14 2JN, Worcestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Jan De Vries

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Jan De Vries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Alison Maddrell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan De Vries

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: Bank Street Business Centre 6 Bank Street Malvern Worcestershire WR14 2JN

Change date: 2016-02-18

Old address: Bank Street Business Centre Bank Street Malvern Worcestershire WR14 2JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

New address: Bank Street Business Centre Bank Street Malvern Worcestershire WR14 2JN

Old address: 112-114 West Malvern Road Malvern Worcestershire WR14 4NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 112-114 West Malvern Road Malvern Worcestershire WR14 4NB

Old address: 15 Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT

Change date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

Change account reference date company current extended

Date: 01 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryann Spackman

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET TRADE MAINTENANCE LTD

UNIT 8 BRIXEY BUSINESS PARK,POOLE,BH12 4PZ

Number:09514704
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREY LAGOONS CONSULTING LTD

76 BUCHANAN STREET,BALFRON,G63 0TW

Number:SC583784
Status:ACTIVE
Category:Private Limited Company

IRON GREY MEDICAL CLINICS LTD

21 HAWARDEN AVENUE,LIVERPOOL,L17 2AJ

Number:10184785
Status:ACTIVE
Category:Private Limited Company

JIN OCEAN 62 LIMITED

62 DUFFRYN STREET,FERNDALE,CF43 4EW

Number:10540175
Status:ACTIVE
Category:Private Limited Company

SIMPLY CAD LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:05522522
Status:ACTIVE
Category:Private Limited Company

STC HOLDINGS LIMITED

OLD MOOR ROAD,STOCKPORT,SK6 2QE

Number:04693947
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