Advanced company searchLink opens in new window

DIAMOND HOUSE SECURITY LTD.

Company number 06992214

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 59 Devons Road London E3 3DW on 3 February 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 AD04 Register(s) moved to registered office address 59 Devons Road London E3 3DW
21 Aug 2014 AP04 Appointment of Northwestern Management Services Limited as a secretary on 15 August 2014
21 Aug 2014 TM02 Termination of appointment of Eurofirma Ltd. as a secretary on 15 August 2014
20 Aug 2014 AD01 Registered office address changed from 75 Unit 3.28, Whitechapel Road London E1 1DU United Kingdom to 59 Devons Road London E3 3DW on 20 August 2014
22 Jul 2014 TM01 Termination of appointment of Franc Smidt as a director on 9 July 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
18 Sep 2012 AD02 Register inspection address has been changed from 3rd Floor, Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
09 Nov 2011 AP04 Appointment of Eurofirma Ltd. as a secretary on 3 November 2011
09 Nov 2011 AD01 Registered office address changed from 3rd Floor Blackwell House Guildhall Yard London EC2V 5AE on 9 November 2011
08 Nov 2011 TM02 Termination of appointment of Laveco Ltd. as a secretary on 3 November 2011
07 Nov 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
14 Sep 2010 AD03 Register(s) moved to registered inspection location
14 Sep 2010 CH04 Secretary's details changed for Laveco Ltd. on 17 August 2010
13 Sep 2010 CH01 Director's details changed for Grygoriy Shekula on 17 August 2010