DIOMANDE LOGISTICS LIMITED

51 Vicarage Wood, Harlow, CM20 3HF, England
StatusDISSOLVED
Company No.11952124
CategoryPrivate Limited Company
Incorporated17 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 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

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINEMEATS LIMITED

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

MAPLE (208) LIMITED

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 SAP PEOPLE LIMITED

THE COURT BUILDING,LONDON,SE18 6FU

Number:06593254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source