DIAMOND BIDCO LIMITED

Register to unlock more data on OkredoRegister

DIAMOND BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09284718

Incorporation date

28/10/2014

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2014)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon22/08/2023
Satisfaction of charge 092847180003 in full
dot icon22/08/2023
Satisfaction of charge 092847180004 in full
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Colm Casey as a director on 2023-06-14
dot icon17/05/2023
Full accounts made up to 2021-12-31
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Solvency Statement dated 25/01/23
dot icon08/02/2023
Statement by Directors
dot icon08/02/2023
Statement of capital on 2023-02-09
dot icon26/01/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon09/08/2022
Auditor's resignation
dot icon25/07/2022
Full accounts made up to 2020-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon14/06/2021
Registration of charge 092847180004, created on 2021-06-10
dot icon20/05/2021
Appointment of Patrick Walsh as a director on 2021-05-19
dot icon04/05/2021
Termination of appointment of Thomas Aquinas Fleming as a director on 2021-04-19
dot icon13/04/2021
Termination of appointment of Ashley Graham Woods as a director on 2021-04-09
dot icon25/02/2021
Satisfaction of charge 092847180002 in full
dot icon17/02/2021
Registration of charge 092847180003, created on 2021-02-16
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon16/03/2020
Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-16
dot icon29/10/2019
Appointment of Mr Jonathan Drulard as a director on 2019-10-29
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Registered office address changed from C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Appointment of Mr Ashley Graham Woods as a director on 2018-09-24
dot icon27/09/2018
Termination of appointment of Shrikrishna Venkataraman as a director on 2018-09-24
dot icon17/01/2018
Resolutions
dot icon27/12/2017
Registration of charge 092847180002, created on 2017-12-21
dot icon22/12/2017
Satisfaction of charge 092847180001 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon07/06/2016
Appointment of Mr Shrikrishna Venkataraman as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Frederick Mchattie as a director on 2016-06-06
dot icon06/06/2016
Appointment of Mr Neil Murray Griffin as a secretary on 2016-06-06
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon10/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Previous accounting period shortened from 2015-12-31 to 2014-12-31
dot icon26/01/2015
Termination of appointment of Patrick Reid Mccarter as a director on 2015-01-22
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon26/01/2015
Termination of appointment of Campbell Robert Dyer as a director on 2015-01-22
dot icon22/12/2014
Appointment of Mr Thomas Aquinas Fleming as a director on 2014-12-17
dot icon20/12/2014
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF on 2014-12-20
dot icon20/12/2014
Appointment of Mr Frederick Mchattie as a director on 2014-12-17
dot icon11/11/2014
Registration of charge 092847180001, created on 2014-11-05
dot icon03/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon28/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Ashley Graham
Director
24/09/2018 - 09/04/2021
55
Casey, Colm
Director
14/06/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND BIDCO LIMITED

DIAMOND BIDCO LIMITED is an(a) Dissolved company incorporated on 28/10/2014 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND BIDCO LIMITED?

toggle

DIAMOND BIDCO LIMITED is currently Dissolved. It was registered on 28/10/2014 and dissolved on 28/11/2023.

Where is DIAMOND BIDCO LIMITED located?

toggle

DIAMOND BIDCO LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does DIAMOND BIDCO LIMITED do?

toggle

DIAMOND BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIAMOND BIDCO LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.