- Company Overview for DIAMOND STAR EXPERIENCE LIMITED (10628292)
- Filing history for DIAMOND STAR EXPERIENCE LIMITED (10628292)
- People for DIAMOND STAR EXPERIENCE LIMITED (10628292)
- More for DIAMOND STAR EXPERIENCE LIMITED (10628292)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
28 Feb 2023 | PSC01 | Notification of Akin Kog as a person with significant control on 20 February 2017 | |
28 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2023 | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
16 Jun 2017 | CH01 | Director's details changed for Mr Akin Kog on 16 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 31 Hampton Lane Albany Gardens Solihull B91 2PT United Kingdom to 16 Whitemoor Drive Shirley Solihull B90 4UL on 16 June 2017 | |
20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|