DIAMOND HANGAR LIMITED

06445042
DIAMOND HANGAR LONG BORDER ROAD LONDON STANSTED AIRPORT STANSTED CM24 1RE

Documents

Documents
Date Category Description Pages
28 Mar 2024 officers Appointment of director (Miss Alexandra Covaci) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Luther Nkemdilim Eze) 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
30 Dec 2022 accounts Annual Accounts 13 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 13 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Amended Accounts 11 Buy now
11 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Aug 2021 accounts Annual Accounts 12 Buy now
22 Jan 2021 officers Termination of appointment of director (Olisaebuka Okwuchukwu Eze) 1 Buy now
22 Jan 2021 officers Termination of appointment of director (Onyeka Nnadozie Eze) 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2020 officers Termination of appointment of director (Joleen Isaac) 1 Buy now
07 May 2020 accounts Amended Accounts 10 Buy now
03 May 2020 accounts Annual Accounts 12 Buy now
12 Mar 2020 officers Termination of appointment of director (Allen Blattner) 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 insolvency Liquidation Court Order To Rescind Winding Up 5 Buy now
30 Apr 2019 officers Appointment of director (Ms Joleen Isaac) 2 Buy now
01 Mar 2019 accounts Annual Accounts 10 Buy now
08 Feb 2019 insolvency Liquidation Court Order To Rescind Winding Up 4 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
14 Jan 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
10 Oct 2018 accounts Annual Accounts 11 Buy now
19 Feb 2018 officers Appointment of director (Mr Walter Chukwuzor Chukwunweze Eze) 2 Buy now
19 Feb 2018 officers Appointment of director (Mr Luther Nkemdilim Eze) 2 Buy now
30 Jan 2018 officers Appointment of director (Mr Onyeka Nnadozie Eze) 2 Buy now
30 Jan 2018 officers Appointment of director (Mr Olisaebuka Okwuchukwu Eze) 2 Buy now
11 Jan 2018 officers Appointment of director (Prince Arthur Eze) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 officers Termination of appointment of director (Michael Patrick Foley) 1 Buy now
26 Apr 2017 accounts Annual Accounts 21 Buy now
24 Jan 2017 officers Termination of appointment of director (Nigel Stephen Guy Middlemass) 1 Buy now
10 Jan 2017 miscellaneous Second filing of Confirmation Statement dated 04/12/2016 5 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
01 Feb 2016 accounts Annual Accounts 15 Buy now
13 Jan 2016 annual-return Annual Return 7 Buy now
07 Dec 2015 accounts Annual Accounts 12 Buy now
25 Nov 2015 officers Appointment of director (Mr Nigel Stephen Guy Middlemass) 2 Buy now
25 Nov 2015 officers Termination of appointment of director (Clive Julian Wadham-Smith) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Mark William Abbott) 1 Buy now
11 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
17 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Dec 2014 officers Appointment of director (Mr Clive Julian Wadham-Smith) 2 Buy now
27 Nov 2014 accounts Annual Accounts 13 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2014 officers Appointment of director (Mr Michael Patrick Foley) 3 Buy now
03 Nov 2014 officers Appointment of director (Allen Blattner) 3 Buy now
10 Sep 2014 mortgage Registration of a charge 14 Buy now
03 Sep 2014 resolution Resolution 1 Buy now
28 Aug 2014 officers Appointment of director (Mark William Abbott) 3 Buy now
18 Aug 2014 capital Return of Allotment of shares 4 Buy now
18 Aug 2014 officers Termination of appointment of director (Mukhamed-Ali Ali Kurmanbayev) 2 Buy now
13 Aug 2014 capital Return of Allotment of shares 4 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
13 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2013 mortgage Registration of a charge 25 Buy now
11 Jun 2013 mortgage Registration of a charge 15 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 14 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
09 Dec 2011 address Move Registers To Sail Company 1 Buy now
09 Dec 2011 address Change Sail Address Company 1 Buy now
03 Oct 2011 accounts Annual Accounts 14 Buy now
28 Jan 2011 annual-return Annual Return 3 Buy now
27 Jan 2011 officers Change of particulars for director (Mr. Mukhamad-Ali Kurmanbayev) 2 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Mukhamad-Ali Kurmanbayev) 2 Buy now
26 Oct 2009 accounts Annual Accounts 15 Buy now
16 Apr 2009 annual-return Return made up to 04/12/08; full list of members 5 Buy now
15 Apr 2009 resolution Resolution 1 Buy now
15 Apr 2009 officers Appointment terminated secretary twingold holding LIMITED 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from level 1, exchange house primrose street london EC2A 2HS 1 Buy now
14 May 2008 officers Director appointed mukhamad-ali kurmanbayev 2 Buy now
09 May 2008 officers Appointment terminated director peregrine secretarial services LIMITED 1 Buy now
09 May 2008 officers Appointment terminated secretary office organization & services LIMITED 1 Buy now
09 May 2008 officers Secretary appointed twingold holding LIMITED 2 Buy now
08 Mar 2008 incorporation Memorandum Articles 6 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2007 incorporation Incorporation Company 15 Buy now