DIAMOND NATIONAL SOCCER SCHOOLS LIMITED

Tower House Tower House, Poole, BH15 2JH, England
StatusDISSOLVED
Company No.10306927
Category
Incorporated02 Aug 2016
Age7 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 27 days

SUMMARY

DIAMOND NATIONAL SOCCER SCHOOLS LIMITED is an dissolved with number 10306927. It was incorporated 7 years, 10 months, 2 days ago, on 02 August 2016 and it was dissolved 3 years, 5 months, 27 days ago, on 08 December 2020. The company address is Tower House Tower House, Poole, BH15 2JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Parry

Notification date: 2016-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Christopher John Parry

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Testlands Hub Testlands Hub Green Lane Southampton Hampshire SO16 9FQ United Kingdom

Change date: 2019-09-03

New address: Tower House Parkstone Road Poole BH15 2JH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 6 Copper Beech Gardens Bournemouth Dorset BH10 5DB

New address: Testlands Hub Testlands Hub Green Lane Southampton Hampshire SO16 9FQ

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Jamie Ian Peter Wells

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Jan 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 6 Copper Beech Gardens Bournemouth Dorset BH10 5DB

Change date: 2017-12-07

Old address: 6 Copper Beech Gardens Bournemouth Dorset BH10 6HS

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 6 Copper Beech Gardens Bournemouth Dorset BH10 6HS

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE AND JOE LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:11543236
Status:ACTIVE
Category:Private Limited Company

J HOUSEKEEPING LIMITED

14 HERON ROAD,IPSWICH,IP2 9NN

Number:11235905
Status:ACTIVE
Category:Private Limited Company

LLOYDS GROUP PROPERTIES LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:02158377
Status:ACTIVE
Category:Private Limited Company

LONGCROFT ENGINEERING LIMITED

BRIDGE MILL,TODMORDEN,OL14 7PW

Number:03810048
Status:ACTIVE
Category:Private Limited Company

PERMAG LIMITED

BAIRD AVENUE,LARKHALL,ML9 2PJ

Number:SC077253
Status:ACTIVE
Category:Private Limited Company

THINKPAD PRINT & DESIGN LTD

SUITE 2D,HERNE BAY,CT6 7GQ

Number:06965240
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