DIAMONDGROVE LIMITED: Filings
Overview
| Company Name | DIAMONDGROVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC426300 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DIAMONDGROVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh Scotland EH6 5NP to 21 High Street Haddington Midlothian EH41 3ES on Jan 10, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh Scotland EH6 5NP on Aug 30, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Margaret Rose Loan Edinburgh EH10 7EQ to Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on Aug 27, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registration of charge SC4263000003, created on Oct 28, 2014 | 7 pages | MR01 | ||||||||||
Registration of charge SC4263000004, created on Oct 23, 2014 | 7 pages | MR01 | ||||||||||
Registration of charge SC4263000005, created on Oct 23, 2014 | 7 pages | MR01 | ||||||||||
Registration of charge SC4263000002, created on Oct 23, 2014 | 7 pages | MR01 | ||||||||||
Registration of charge SC4263000001, created on Oct 14, 2014 | 10 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Appointment of Mrs Pauline Rose Mckinlay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Black as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0