DIAMOND ACCOUNTING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08342805 |
Category | Private Limited Company |
Incorporated | 31 Dec 2012 |
Age | 11 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 26 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 09866522 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 DAWLISH ROAD,LONDON,E10 6QB
Number: | 09018120 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BROSELEY ROAD,ROMFORD,RM3 9BD
Number: | 10929433 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MINTON BUSINESS CENTRE MAIN ROAD,NORTHAMPTON,NN4 8HJ
Number: | 10061112 |
Status: | ACTIVE |
Category: | Private Limited Company |