Advanced company searchLink opens in new window

DIAMOND SPEED LTD

Company number 13011658

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AD01 Registered office address changed from 23-25 Queensway London W2 4QJ England to 199 Golden Hillock Road Sparkbrook Birmingham B11 2PN on 26 May 2022
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2022 CS01 Confirmation statement made on 10 November 2021 with updates
06 Mar 2022 PSC01 Notification of Paul Mason as a person with significant control on 20 August 2021
06 Mar 2022 PSC07 Cessation of Paul Mason as a person with significant control on 20 August 2021
02 Mar 2022 TM01 Termination of appointment of Samuel Kofi as a director on 20 August 2021
02 Mar 2022 PSC01 Notification of Paul Mason as a person with significant control on 20 August 2021
02 Mar 2022 AP01 Appointment of Mr Paul Mason as a director on 20 August 2021
02 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 2 March 2022
10 Feb 2022 AD01 Registered office address changed from Unit 9 Pickford Street Birmingham B5 5QH England to 23-25 Queensway London W2 4QJ on 10 February 2022
01 Feb 2022 CERTNM Company name changed rpt 1021 LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AD01 Registered office address changed from 36 Hylton Street Birmingham B18 6HN England to Unit 9 Pickford Street Birmingham B5 5QH on 1 March 2021
22 Feb 2021 CH01 Director's details changed for Mr Samuel Kofi on 21 February 2021
05 Jan 2021 PSC08 Notification of a person with significant control statement
17 Dec 2020 TM01 Termination of appointment of Jay Thomas as a director on 17 December 2020
17 Dec 2020 PSC07 Cessation of Jay Thomas as a person with significant control on 17 December 2020
17 Dec 2020 AP01 Appointment of Mr Samuel Kofi as a director on 17 December 2020
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted