-
DIAMOND CONSPIRACY LTD - 1 Beasleys Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT, United Kingdom
Company Information
- Company registration number
- 07587018
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Beasleys Yard 126a High Street
- Uxbridge
- Middlesex
- UB8 1JT 1 Beasleys Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT UK
Management
- Managing Directors
- MR TOBY RICHARD ALDRICH
- PIERS GARNETT BRACHER
- MR JONATHAN DAVID CAMPBELL
- MR FREDERICK JOHN SCULLY
- ALDRICH, Toby Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-31
- Age Of Company 2011-03-31 13 years
- SIC/NACE
- 73110
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- DIAMOND ADVERTISING (LONDON) LTD
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2013-03-31
- Annual Return
- Due Date: 2017-04-14
- Last Date:
-
DIAMOND CONSPIRACY LTD Company Description
- DIAMOND CONSPIRACY LTD is a ltd registered in United Kingdom with the Company reg no 07587018. Its current trading status is "live". It was registered 2011-03-31. It was previously called DIAMOND ADVERTISING (LONDON) LTD. It has declared SIC or NACE codes as "73110". It has 5 directors The latest annual return was filed up to 2013-03-31.It can be contacted at 1 Beasleys Yard 126A High Street .
Get DIAMOND CONSPIRACY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diamond Conspiracy Ltd - 1 Beasleys Yard 126a High Street, Uxbridge, Middlesex, UB8 1JT, United Kingdom
- 2011-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIAMOND CONSPIRACY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-06-02) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-23) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-25) - LIQ03
-
mortgage-satisfy-charge-full (2022-12-05) - MR04
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-01) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-07) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
liquidation-voluntary-death-liquidator (2017-03-23) - 4.44
-
liquidation-voluntary-appointment-of-liquidator (2017-03-23) - 600
-
liquidation-voluntary-appointment-of-liquidator (2017-05-04) - 600
-
liquidation-court-order-miscellaneous (2017-05-04) - LIQ MISC OC
-
liquidation-court-order-miscellaneous (2017-04-10) - LIQ MISC OC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-15) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-04-15) - 600
-
resolution (2016-04-15) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2016-04-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
termination-director-company-with-name-termination-date (2016-02-25) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-11-18) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
accounts-amended-with-made-up-date (2013-09-11) - AAMD
-
appoint-person-director-company-with-name (2013-05-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
certificate-change-of-name-company (2012-02-22) - CERTNM
-
change-of-name-notice (2012-02-22) - CONNOT
keyboard_arrow_right 2011
-
appoint-person-director-company (2011-05-17) - AP01
-
appoint-person-director-company-with-name (2011-04-28) - AP01
-
incorporation-company (2011-03-31) - NEWINC