- Company Overview for DIAMOND SPORT LIMITED (11110630)
- Filing history for DIAMOND SPORT LIMITED (11110630)
- People for DIAMOND SPORT LIMITED (11110630)
- More for DIAMOND SPORT LIMITED (11110630)
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) |
---|---|---|---|
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
21 Feb 2021 | AD01 | Registered office address changed from Tavern Works Skinner Lane Pontefract West Yorkshire WF8 1HG England to Hla Cca 21 Hyde Park Road Leeds LS6 1PY on 21 February 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2019 | PSC04 | Change of details for Mr Fayaz Ladak as a person with significant control on 1 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Fayaz Ladak on 1 September 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT United Kingdom to Tavern Works Skinner Lane Pontefract West Yorkshire WF8 1HG on 12 January 2018 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|