DIAMOND ACCOUNTING SOLUTIONS LIMITED

20 Fairfield Terrace 20 Fairfield Terrace, Ashford, TN26 2HS, England
StatusDISSOLVED
Company No.08342805
CategoryPrivate Limited Company
Incorporated31 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

DIAMOND ACCOUNTING SOLUTIONS LIMITED is an dissolved private limited company with number 08342805. It was incorporated 11 years, 5 months, 4 days ago, on 31 December 2012 and it was dissolved 1 year, 5 months, 1 day ago, on 03 January 2023. The company address is 20 Fairfield Terrace 20 Fairfield Terrace, Ashford, TN26 2HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 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: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Payne

Notification date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Jill Homer

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Homer

Termination date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Payne

Appointment date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 11 Barnehurst Avenue Erith Kent DA8 3NE

New address: 20 Fairfield Terrace Hamstreet Ashford TN26 2HS

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 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: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 11 Barnehurst Avenue Erith Kent DA8 3NE England

Change date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 20 Myrtle Close Erith Kent DA8 3PT United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 J LIMITED

29 MUIRFIELD AVENUE,PONTEFRACT,WF7 6NF

Number:05117896
Status:ACTIVE
Category:Private Limited Company

G J GREEN CONTRACT SERVICES LIMITED

TIMBERLY,AXMINSTER,EX13 5AD

Number:04539495
Status:ACTIVE
Category:Private Limited Company

LGK CAPITAL LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:09866522
Status:ACTIVE
Category:Private Limited Company

MARMELO KITCHEN LIMITED

97 DAWLISH ROAD,LONDON,E10 6QB

Number:09018120
Status:ACTIVE
Category:Private Limited Company

MOTIRI LIMITED

61 BROSELEY ROAD,ROMFORD,RM3 9BD

Number:10929433
Status:ACTIVE
Category:Private Limited Company

OAL HOLDINGS LIMITED

UNIT 6 MINTON BUSINESS CENTRE MAIN ROAD,NORTHAMPTON,NN4 8HJ

Number:10061112
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