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

Diametryc Ltd

Documents

Total Documents32
Total Pages132

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off
15 January 2019First Gazette notice for voluntary strike-off
14 December 2018Application to strike the company off the register
23 January 2018Confirmation statement made on 19 January 2018 with updates
20 October 2017Accounts for a dormant company made up to 31 January 2017
20 October 2017Accounts for a dormant company made up to 31 January 2017
2 February 2017Confirmation statement made on 19 January 2017 with updates
2 February 2017Confirmation statement made on 19 January 2017 with updates
19 October 2016Accounts for a dormant company made up to 31 January 2016
19 October 2016Accounts for a dormant company made up to 31 January 2016
2 April 2016Company name changed firemyorder LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-22
2 April 2016Company name changed firemyorder LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-22
2 April 2016Change of name notice
2 April 2016Change of name notice
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90
11 February 2016Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
11 February 2016Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
11 February 2016Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90
11 February 2016Termination of appointment of a director
11 February 2016Termination of appointment of a director
11 February 2016Termination of appointment of a director
11 February 2016Termination of appointment of Alan Christopher Bates as a director on 10 February 2016
11 February 2016Termination of appointment of a director
29 January 2016Termination of appointment of David Defries as a director on 29 January 2016
29 January 2016Termination of appointment of David Defries as a director on 29 January 2016
29 January 2016Termination of appointment of David Hunt as a director on 29 January 2016
29 January 2016Termination of appointment of David Hunt as a director on 29 January 2016
21 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 90
21 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 90
19 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-19
  • GBP 1
19 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed