DIAMOND NATIONAL SOCCER SCHOOLS LIMITED
Status | DISSOLVED |
Company No. | 10306927 |
Category | |
Incorporated | 02 Aug 2016 |
Age | 7 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 09 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Dissolution withdrawal application strike off company
Date: 24 Jan 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 24 Jan 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW
Number: | 11543236 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRIDGE MILL,TODMORDEN,OL14 7PW
Number: | 03810048 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAIRD AVENUE,LARKHALL,ML9 2PJ
Number: | SC077253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2D,HERNE BAY,CT6 7GQ
Number: | 06965240 |
Status: | ACTIVE |
Category: | Private Limited Company |