Download leads from Nexok and grow your business. Find out more

Diamond Valets Limited

Documents

Total Documents20
Total Pages63

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off
7 March 2017First Gazette notice for voluntary strike-off
23 February 2017Application to strike the company off the register
16 November 2016Confirmation statement made on 25 October 2016 with updates
15 November 2016Total exemption small company accounts made up to 30 September 2016
11 February 2016Total exemption small company accounts made up to 30 September 2015
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150
8 December 2014Total exemption small company accounts made up to 30 September 2014
8 December 2014Termination of appointment of Spencer Kenneth Whitman as a director on 3 November 2014
8 December 2014Termination of appointment of Spencer Kenneth Whitman as a director on 3 November 2014
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 150
27 October 2014Director's details changed for Mr Spencer Kenneth Whitman on 24 October 2014
27 October 2014Director's details changed for Mr Paul Owen on 24 October 2014
27 October 2014Director's details changed for Mr Ricky Mitchell on 24 October 2014
20 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 150
20 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 150
29 November 2013Appointment of Mr Spencer Kenneth Whitman as a director
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
11 September 2013Termination of appointment of Spencer Whitman as a director
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing