Advanced company searchLink opens in new window

GLOBAL DIAMONDS LTD

Company number 11966071

Filter by category

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2021 CS01 Confirmation statement made on 16 October 2020 with updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AD01 Registered office address changed from 158 Newgate Croydon CR0 2FD England to 158 Newgate Tower Newgate Croydon CR0 2FD on 2 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 April 2020
16 Oct 2020 PSC01 Notification of Bessem Fouad Bikhazi as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from 44 Ashburnham Road Southend-on-Sea SS1 1QD England to 158 Newgate Croydon CR0 2FD on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Bessem Fouad Bikhazi as a director on 29 April 2019
16 Oct 2020 TM01 Termination of appointment of Abbie Lynn Cotter as a director on 16 October 2020
01 Sep 2020 PSC07 Cessation of Abbie Lynn Cotter as a person with significant control on 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 AD01 Registered office address changed from 158 Newgate Tower One Newgate Croydon CR0 2FD England to 44 Ashburnham Road Southend-on-Sea SS1 1QD on 27 July 2020
27 Jul 2020 PSC01 Notification of Abbie Lynn Cotter as a person with significant control on 29 April 2019
27 Jul 2020 PSC07 Cessation of Bessem Fouad Bikhazi as a person with significant control on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Miss Abbie Lynn Cotter on 27 July 2020
27 Jul 2020 AP01 Appointment of Miss Abbie Lynn Cotter as a director on 29 April 2019
27 Jul 2020 TM01 Termination of appointment of Bessem Fouad Bikhazi as a director on 20 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
20 May 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 158 Newgate Tower One Newgate Croydon CR0 2FD on 20 May 2020
20 May 2020 PSC01 Notification of Bessem Fouad Bikhazi as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Bessem Fouad Bikhazi as a director on 20 May 2020
20 May 2020 TM01 Termination of appointment of Danielle Ardern as a director on 20 May 2020