DIAMOND ASSET HOLDINGS LTD.
Status | DISSOLVED |
Company No. | 10737216 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
DIAMOND ASSET HOLDINGS LTD. is an dissolved private limited company with number 10737216. It was incorporated 7 years, 1 month, 11 days ago, on 24 April 2017 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is Greengate Greengate, Manchester, M24 1FD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caren Yeamans
Change date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Ms Ria Murphy
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-06
Officer name: Martin James Smith
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michener Bell Chandlee
Appointment date: 2019-09-18
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Lauren Cooks Levitan
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 29 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Accounts with accounts type full
Date: 03 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-25
Officer name: Edward Philip Boardman
Documents
Legacy
Date: 18 Jul 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs caren yeamans
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Change account reference date company current shortened
Date: 19 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10821210 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAFE BON BON (MIDDLEWICH) LIMITED
41 WHEELOCK STREET,MIDDLEWICH,CW10 9AB
Number: | 08910637 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEXTON CLOSE 10 PEXTON CLOSE,MIDDLESBROUGH,TS8 9RB
Number: | 11618510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL AND INVESTMENT SOLUTIONS LTD
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 03317732 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DOUGLAS WAY,SEAHAM,SR7 9HX
Number: | 11937635 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ROSEVILLE ROAD,LEEDS,LS8 5DR
Number: | 11239893 |
Status: | ACTIVE |
Category: | Private Limited Company |