DIAMOND ROC LTD
Status | DISSOLVED |
Company No. | 08769269 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 25 days |
SUMMARY
DIAMOND ROC LTD is an dissolved private limited company with number 08769269. It was incorporated 10 years, 6 months, 17 days ago, on 11 November 2013 and it was dissolved 4 years, 2 months, 25 days ago, on 03 March 2020. The company address is 470a Green Lanes, London, N13 5PA.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 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: 09 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-06
New address: 470a Green Lanes London N13 5PA
Old address: 62 Tamar Square Tamar Square Woodford Green Essex IG8 0EB
Documents
Accounts with accounts type dormant
Date: 06 Mar 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: 05 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change sail address company with new address
Date: 05 Dec 2014
Category: Address
Type: AD02
New address: 62 Tamar Square Woodford Green Essex IG8 0EB
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: 62 Tamar Square Tamar Square Woodford Green Essex IG8 0EB
Old address: 55 Foxmead Close Enfield Middlesex EN2 7JG England
Change date: 2014-12-05
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: Robert Henry
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-17
Officer name: Mr Steve Koy
Documents
Termination director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Henry
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Henry
Documents
Termination secretary company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicole Henry
Documents
Change person director company with change date
Date: 18 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicole Henry
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 18 Jan 2014
Action Date: 18 Jan 2014
Category: Address
Type: AD01
Old address: Flat 5 Wynsmere Court Green Dragon Lane London N21 1EN United Kingdom
Change date: 2014-01-18
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 NEVILLE CLOSE,LONDON,SE15 5UE
Number: | 11775405 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUNSTARN LANE ADEL,WEST YORKSHIRE,LS16 8EL
Number: | 02873704 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BROADWAY,STOCKPORT,SK7 3BU
Number: | 10550945 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREEDWELL HOUSE,TAUNTON,TA4 1JY
Number: | 11873773 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11680213 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL AND PIPELINE SOLUTIONS LTD
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11796237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |