DIAMOND GLAM LTD
Status | ACTIVE |
Company No. | 11033425 |
Category | Private Limited Company |
Incorporated | 26 Oct 2017 |
Age | 6 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DIAMOND GLAM LTD is an active private limited company with number 11033425. It was incorporated 6 years, 7 months, 8 days ago, on 26 October 2017. The company address is Grove House Grove House, London, N12 0DR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person secretary company with change date
Date: 16 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-01
Officer name: Miss Elena Simona Becheanu
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Old address: Second Floor, Global House 303 Ballards Lane London N12 8NP England
Change date: 2023-01-16
New address: Grove House 2 Woodberry Grove London N12 0DR
Documents
Change person director company with change date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elena Simona Becheanu
Change date: 2022-11-04
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-08
Psc name: Miss Elena Simona Becheanu
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
New address: Second Floor, Global House 303 Ballards Lane London N12 8NP
Old address: 2 Greensward Bushey WD23 4UL England
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 2 Greensward Bushey WD23 4UL
Change date: 2021-10-11
Old address: Office 1, 9 Osram Road East Lane Wembley HA9 7NG England
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 04 Apr 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elena Simona Becheanu
Change date: 2021-03-18
Documents
Resolution
Date: 24 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
New address: Office 1, 9 Osram Road East Lane Wembley HA9 7NG
Old address: 1181 Finchley Road London NW11 0AA England
Change date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Withdrawal of the directors residential address register information from the public register
Date: 10 Oct 2019
Category: Officers
Sub Category: Register
Type: EW02
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Elena Simona Becheanu
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Miss Elena Simona Becheanu
Documents
Appoint person secretary company with name date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Elena Simona Becheanu
Appointment date: 2018-08-03
Documents
Elect to keep the directors residential address register information on the public register
Date: 03 Aug 2018
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change account reference date company current shortened
Date: 23 May 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
New address: 1181 Finchley Road London NW11 0AA
Old address: 54 Clarendon Road Watford WD17 1DU England
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-11-13
New address: 54 Clarendon Road Watford WD17 1DU
Documents
Some Companies
119 THE HUB,LONDON,W0 5BE
Number: | 08862674 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNX STRUCTURAL SERVICES LIMITED
UNIT D9 ASTON PARK INDUSTRIAL ESTATE,WEM,SY4 5SD
Number: | 02580430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 MARION CLOSE,CHATHAM,ME5 9QA
Number: | 11298342 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | OC398644 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 08303781 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THORNLEA (DARLINGTON) MANAGEMENT COMPANY LIMITED
APARTMENT 5 THORNLEA,DARLINGTON,DL3 9TD
Number: | 03219200 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |