- Company Overview for GLOBAL DIAMONDS LTD (11966071)
- Filing history for GLOBAL DIAMONDS LTD (11966071)
- People for GLOBAL DIAMONDS LTD (11966071)
- More for GLOBAL DIAMONDS LTD (11966071)
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 |