DIAMOND COMMERCIAL RECRUITMENT LTD

08357626
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
21 Aug 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
21 Jun 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Feb 2024 insolvency Liquidation In Administration Progress Report 28 Buy now
18 Sep 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
31 Aug 2023 insolvency Liquidation In Administration Proposals 65 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2023 officers Change of particulars for director (Mrs Donna Louise Rogers) 2 Buy now
03 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mrs Jemma Louise Keywood Bellamy) 2 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
20 Sep 2022 officers Appointment of director (Mrs Donna Louise Rogers) 2 Buy now
20 Sep 2022 officers Termination of appointment of director (Paul Kenneth Rogers) 1 Buy now
08 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 accounts Annual Accounts 12 Buy now
11 Jun 2021 accounts Annual Accounts 9 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 officers Change of particulars for director (Mr Paul Kenneth Rogers) 2 Buy now
18 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Paul Kenneth Rogers) 2 Buy now
05 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 accounts Annual Accounts 7 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2017 mortgage Registration of a charge 35 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 mortgage Registration of a charge 23 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
22 Feb 2016 officers Termination of appointment of director (Jemma Louise Keywood-Bellamy) 1 Buy now
22 Feb 2016 officers Appointment of director (Mr Paul Kenneth Rogers) 2 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 officers Appointment of director (Jemma Louise Keywood-Bellamy) 2 Buy now
23 Feb 2015 officers Termination of appointment of director (Donna Louise Rogers) 1 Buy now
13 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2014 accounts Annual Accounts 3 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 officers Termination of appointment of director (Paul Rogers) 1 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 officers Appointment of director (Donna Louise Rogers) 3 Buy now
19 Sep 2013 officers Appointment of director (Paul Kenneth Rogers) 3 Buy now
16 Sep 2013 officers Termination of appointment of director (John Wildman) 1 Buy now
16 Sep 2013 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
11 Jan 2013 incorporation Incorporation Company 50 Buy now