DIAMOND SELECTION LIMITED - HUCKNALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-30 View Report
Gazette. Gazette notice voluntary. 2023-03-14 View Report
Dissolution. Dissolution application strike off company. 2023-03-05 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type micro entity. 2022-02-13 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type micro entity. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type micro entity. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2019-06-30 View Report
Accounts. Accounts type micro entity. 2019-02-23 View Report
Confirmation statement. Statement with no updates. 2018-06-23 View Report
Accounts. Accounts type micro entity. 2017-11-13 View Report
Address. Old address: White House Clarendon Street Nottingham Nottinghamshire NG1 5GF. New address: 12 Taupo Drive Hucknall Nottinghamshire NG15 6rd. Change date: 2017-10-10. 2017-10-10 View Report
Accounts. Change account reference date company previous extended. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption small. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Change date: 2010-06-20. Officer name: Sallyanne Thomas. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2010-05-12 View Report
Address. Change date: 2010-05-06. Old address: Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE. 2010-05-06 View Report
Accounts. Legacy. 2009-09-25 View Report
Annual return. Legacy. 2009-07-07 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2008-02-04 View Report
Officers. Description: New secretary appointed. 2007-10-23 View Report
Officers. Description: Secretary resigned. 2007-10-23 View Report
Address. Description: Registered office changed on 23/10/07 from: unit 3, brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH. 2007-10-23 View Report
Annual return. Legacy. 2007-07-10 View Report
Accounts. Accounts type total exemption small. 2006-10-13 View Report
Annual return. Legacy. 2006-07-12 View Report
Incorporation. Incorporation company. 2005-06-20 View Report