Company NameBlack Diamond Llp
Company StatusDissolved
Company NumberOC386842
CategoryLimited Liability Partnership
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NamesCork & Co Llp and Black Diamond Group Llp

Directors

LLP Designated Member NameCork Gully Llp (Corporation)
StatusClosed
Appointed25 July 2013(same day as company formation)
Correspondence Address6 Snow Hill
London
EC1A 2AY
LLP Designated Member NameCork Gully Management Limited (Corporation)
StatusClosed
Appointed25 July 2013(same day as company formation)
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered Address6 C/O Cork Gully Llp
Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2021Member's details changed for Cork Gully Management Limited on 21 May 2018 (1 page)
4 March 2021Member's details changed for Cork Gully Llp on 21 May 2018 (1 page)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
17 May 2018Registered office address changed from 52 Brook Street London W1K 5DS to 6 C/O Cork Gully Llp Snow Hill London EC1A 2AY on 17 May 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
28 November 2017Company name changed black diamond group LLP\certificate issued on 28/11/17
  • LLNM01 ‐ Change of name notice
(4 pages)
28 November 2017Company name changed black diamond group LLP\certificate issued on 28/11/17
  • LLNM01 ‐ Change of name notice
(4 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
19 July 2016Company name changed cork & co LLP\certificate issued on 19/07/16
  • LLNM01 ‐ Change of name notice
(3 pages)
19 July 2016Company name changed cork & co LLP\certificate issued on 19/07/16
  • LLNM01 ‐ Change of name notice
(3 pages)
4 January 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
4 January 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 25 July 2015 (3 pages)
29 July 2015Annual return made up to 25 July 2015 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 25 July 2014 (3 pages)
11 August 2014Annual return made up to 25 July 2014 (3 pages)
19 May 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 19 May 2014 (2 pages)
25 July 2013Incorporation of a limited liability partnership (5 pages)
25 July 2013Incorporation of a limited liability partnership (5 pages)