Advanced company searchLink opens in new window

DIAMONDCORP PLC

Company number 05400982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 AM23 Notice of move from Administration to Dissolution
12 Jun 2018 AM10 Administrator's progress report
11 May 2018 AM19 Notice of extension of period of Administration
11 May 2018 AD01 Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018
11 Dec 2017 AM10 Administrator's progress report
27 Jun 2017 AM07 Result of meeting of creditors
06 Jun 2017 AM03 Statement of administrator's proposal
22 May 2017 AD01 Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on 22 May 2017
19 May 2017 AM01 Appointment of an administrator
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2017 TM01 Termination of appointment of John Hulme Scholes as a director on 27 October 2016
13 Dec 2016 TM01 Termination of appointment of Jonathan Willis Richards as a director on 13 December 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2016 AP01 Appointment of Mr Neil Thomas Mcdougall as a director on 27 October 2016
21 Oct 2016 TM01 Termination of appointment of Euan Arthur Worthington as a director on 20 October 2016
29 Sep 2016 TM01 Termination of appointment of Richard Nicholas Allen as a director on 1 February 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 22 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 8,473,751.109
01 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2016 AP01 Appointment of Christopher Graham Ellis as a director on 1 February 2016
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 8,418,527.180
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 8,452,856.850