DIAMETRIC SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 11063862 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 1 day |
SUMMARY
DIAMETRIC SOFTWARE LIMITED is an dissolved private limited company with number 11063862. It was incorporated 6 years, 5 months, 20 days ago, on 14 November 2017 and it was dissolved 1 year, 4 months, 1 day ago, on 03 January 2023. The company address is C/O Azets Carnac Place C/O Azets Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 17 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-07
Psc name: Andrew Jeremy King
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-07
Psc name: Mr Paul Andrew Johnson
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Andrew Jeremy King
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Change date: 2021-05-11
Old address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom
Documents
Change person director company with change date
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Mr Paul Andrew Johnson
Documents
Change person director company with change date
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Mr Andrew Jeremy King
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB England
Change date: 2020-12-23
New address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-22
Psc name: Mr Andrew Jeremy King
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew Johnson
Change date: 2020-12-22
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Some Companies
CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED
MORRITT HOUSE,PINNER,HA5 3EF
Number: | 02730981 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE,GLASGOW,G52 4XZ
Number: | SC533040 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRACES LANE,BROMSGROVE,B60 1ED
Number: | 09462832 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHIPWRIGHT ROAD,LONDON,SE16 6QB
Number: | 05295681 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BARON GREEN,CHEADLE,SK8 3HT
Number: | 11592657 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25, WATERFRONT STUDIOS,,LONDON,E16 1AH
Number: | 11768014 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |