DIOMANDE LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 11952124 |
Category | Private Limited Company |
Incorporated | 17 Apr 2019 |
Age | 5 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
DIOMANDE LOGISTICS LIMITED is an dissolved private limited company with number 11952124. It was incorporated 5 years, 1 month, 16 days ago, on 17 April 2019 and it was dissolved 2 years, 2 months, 5 days ago, on 29 March 2022. The company address is 51 Vicarage Wood, Harlow, CM20 3HF, England.
Company Fillings
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Resolution
Date: 24 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Rodrigue Rasaac Diomonde
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodrigue Rasaac Diomonde
Change date: 2019-11-01
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Rodrigue Rasaac Diomonde
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Rodrigue Rasaac Diomonde
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 12 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nizar Hafdhalli
Cessation date: 2020-12-12
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 12 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-12
Officer name: Nizar Hafdhalli
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: 20 Goldwing Close London E16 3EQ England
Change date: 2020-12-21
New address: 51 Vicarage Wood Harlow CM20 3HF
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
New address: 20 Goldwing Close London E16 3EQ
Change date: 2020-12-16
Old address: 465C Hornsey Road London N19 4DR England
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nizar Hafdhalli
Appointment date: 2020-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-11
Officer name: Douglas Kwame Kufuor
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nizar Hafdhalli
Notification date: 2020-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Kwame Kufuor
Cessation date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: 46 Kipling Avenue Tilbury RM18 8HF England
Change date: 2020-12-11
New address: 465C Hornsey Road London N19 4DR
Documents
Notification of a person with significant control
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Douglas Kwame Kufuor
Notification date: 2020-11-24
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-24
Officer name: Mr Douglas Kwqme Kufour
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-24
Psc name: Princess Ntombesicelo Magadla
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mr Douglas Kwqme Kufour
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: 33 Dalton Street Manchester M40 7GX England
Change date: 2020-12-02
New address: 46 Kipling Avenue Tilbury RM18 8HF
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Princess Ntombesicelo Magadla
Termination date: 2020-11-24
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Princess Ntombesicelo Magadla
Appointment date: 2019-11-01
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Princess Ntombesicelo Magadla
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Louise Mellor Pinney
Cessation date: 2019-11-01
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Louise Mellor Pinney
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Cristinel Lupu
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-23
New address: 33 Dalton Street Manchester M40 7GX
Old address: Bespoke Spaces 465C Hornsey Road London N19 4DR England
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Old address: 9 Gaskell Rise Oldham OL1 4QX England
Change date: 2020-07-09
New address: Bespoke Spaces 465C Hornsey Road London N19 4DR
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cristinel Lupu
Appointment date: 2019-07-16
Documents
Some Companies
7 WHITEHILL ROAD,BEDFORD,MK45 4PF
Number: | 10821209 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN TOUCH REPROGRAPHICS LIMITED
IN TOUCH HOUSE,CLECKHEATON,BD19 4DH
Number: | 02708083 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,CRICKHOWELL,NP8 1BW
Number: | 04994834 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RJN MANAGEMENT SERVICES LIMITED
58 SHORTCROFT ROAD,DAGENHAM,RM9 5PH
Number: | 11655033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAGE CARE HOMES (WILLOWBANK) LIMITED
52 THE DRIVE,LONDON,E18 2BJ
Number: | 04141932 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT BUILDING,LONDON,SE18 6FU
Number: | 06593254 |
Status: | ACTIVE |
Category: | Private Limited Company |