Advanced company searchLink opens in new window

EBAS DIAMOND HOLDINGS LIMITED

Company number 08613562

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)
25 Nov 2015 AP01 Appointment of Mr Nigel Stephen Guy Middlemass as a director on 22 October 2015
25 Nov 2015 TM01 Termination of appointment of Clive Julian Wadham-Smith as a director on 20 October 2015
25 Nov 2015 TM01 Termination of appointment of Mark William Abbott as a director on 22 October 2015
22 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6,000,000
11 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
14 Nov 2014 AP01 Appointment of Mark William Abbott as a director on 14 October 2014
13 Nov 2014 SH10 Particulars of variation of rights attached to shares
13 Nov 2014 SH08 Change of share class name or designation
05 Nov 2014 AP01 Appointment of Olisaebuka Okwuchukwu Eze as a director on 14 October 2014
03 Nov 2014 AP01 Appointment of Allen Blattner as a director on 14 October 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 6,000,000
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 5,999,999
24 Oct 2014 CERTNM Company name changed magicalshadow LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
24 Oct 2014 CONNOT Change of name notice
23 Oct 2014 AD01 Registered office address changed from , Springfield House 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 23 October 2014
21 Oct 2014 AP01 Appointment of Mr Clive Julian Wadham-Smith as a director on 14 October 2014
29 Aug 2014 AP01 Appointment of Prince Arthur Ikpechukwu Eze as a director on 27 August 2014
28 Aug 2014 TM01 Termination of appointment of Jonathon Charles Round as a director on 27 August 2014
28 Aug 2014 AD01 Registered office address changed from , Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 28 August 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
15 Jan 2014 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Mr Jonathon Charles Round on 23 December 2013
17 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)