Keighley Road
Skipton
BD23 2QR
Secretary Name | Mrs Madeline Anne Carter |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 & 2 Union Business Park Snaygill Industrial Keighley Road Skipton BD23 2QR |
Director Name | Mr Philip John Gostling |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ |
Secretary Name | Mr Philip John Gostling |
---|---|
Status | Resigned |
Appointed | 01 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | Unit 1 + 2 Union Business Park Swaygill Industrial Keighley Road Skipton North Yorkshire BD23 2QR |
Registered Address | C/O 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
200 at £1 | Diamondyze Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2020 (overdue) |
4 June 2021 | Registered office address changed from C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to C/O 25 Moorgate London EC2R 6AY on 4 June 2021 (1 page) |
---|---|
4 June 2021 | Cessation of Philip John Gostling as a person with significant control on 29 April 2019 (1 page) |
3 October 2019 | Order of court to wind up (3 pages) |
30 April 2019 | Termination of appointment of Philip John Gostling as a director on 29 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Philip John Gostling as a secretary on 29 April 2019 (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Registered office address changed from C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019 (1 page) |
15 June 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2018 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
31 March 2018 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 January 2018 | Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
7 June 2017 | Second filing for the appointment of Philip John Gostling as a secretary (6 pages) |
7 June 2017 | Second filing for the appointment of Philip John Gostling as a secretary (6 pages) |
7 June 2017 | Second filing for the appointment of Philip John Gosling as a director (6 pages) |
7 June 2017 | Second filing of the annual return made up to 20 January 2015 (18 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 20/01/2017 (25 pages) |
7 June 2017 | Second filing for the appointment of Philip John Gosling as a director (6 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 20/01/2017 (25 pages) |
7 June 2017 | Second filing of the annual return made up to 20 January 2016 (18 pages) |
7 June 2017 | Second filing of the annual return made up to 20 January 2016 (18 pages) |
7 June 2017 | Second filing of the annual return made up to 20 January 2015 (18 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | 20/01/17 Statement of Capital gbp 200
|
26 January 2017 | 20/01/17 Statement of Capital gbp 200
|
18 January 2017 | Termination of appointment of Madeline Anne Carter as a secretary on 1 November 2016 (1 page) |
18 January 2017 | Termination of appointment of Peter Grainger Carter as a director on 1 November 2016 (1 page) |
18 January 2017 | Appointment of Mr Philip John Gostling as a director on 1 November 2016
|
18 January 2017 | Termination of appointment of Madeline Anne Carter as a secretary on 1 November 2016 (1 page) |
18 January 2017 | Termination of appointment of Peter Grainger Carter as a director on 1 November 2016 (1 page) |
18 January 2017 | Appointment of Mr Philip John Gostling as a secretary on 1 November 2016
|
18 January 2017 | Appointment of Mr Philip John Gostling as a secretary on 1 November 2016
|
18 January 2017 | Appointment of Mr Philip John Gostling as a director on 1 November 2016
|
18 January 2017 | Registered office address changed from , 19 Hall Road, Wilmslow, Cheshire, SK9 5BN to C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from , 19 Hall Road, Wilmslow, Cheshire, SK9 5BN to C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 18 January 2017 (1 page) |
20 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed to Unit 4a/4,, Adlington Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed to Unit 4a/4,, Adlington Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
16 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|