DIAMOND BLOCKS LTD

Register to unlock more data on OkredoRegister

DIAMOND BLOCKS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09541177

Incorporation date

14/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon12/01/2026
Statement of affairs
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Appointment of a voluntary liquidator
dot icon12/01/2026
Registered office address changed from 21 Driffield Street Manchester M14 7HZ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-01-12
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon16/11/2025
Statement of capital following an allotment of shares on 2025-11-01
dot icon19/06/2025
Notification of Mohsin Rafiq as a person with significant control on 2025-04-28
dot icon19/06/2025
Termination of appointment of Blackstone Global Investments Ltd as a director on 2025-04-28
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon19/06/2025
Cessation of Blackstone Global Investments Ltd as a person with significant control on 2025-06-19
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/11/2024
Termination of appointment of Noshaba Mohsin as a director on 2024-10-01
dot icon09/11/2024
Appointment of Mr Mohsin Rafiq as a director on 2024-10-01
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/08/2024
Registered office address changed from 226 Wilmslow Road Manchester M14 6LE England to 21 Driffield Street Manchester M14 7HZ on 2024-08-29
dot icon13/08/2024
Registered office address changed from 21 Driffield Street Manchester M14 7HZ United Kingdom to 226 Wilmslow Road Manchester M14 6LE on 2024-08-13
dot icon01/02/2024
Micro company accounts made up to 2023-04-30
dot icon20/09/2023
Appointment of Blackstone Global Investments Ltd as a director on 2023-09-19
dot icon20/09/2023
Notification of Blackstone Global Investments Ltd as a person with significant control on 2023-09-20
dot icon20/09/2023
Cessation of Noshaba Mohsin as a person with significant control on 2023-09-20
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon01/09/2023
Termination of appointment of Lina Muzaffar as a director on 2023-08-01
dot icon09/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/09/2022
Amended micro company accounts made up to 2021-04-30
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon30/04/2022
Micro company accounts made up to 2021-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon25/01/2021
Appointment of Mrs Lina Muzaffar as a director on 2021-01-25
dot icon19/10/2020
Notification of Noshaba Mohsin as a person with significant control on 2020-09-16
dot icon19/10/2020
Termination of appointment of Saqib Nazir as a director on 2020-09-16
dot icon19/10/2020
Cessation of Saqib Nazir as a person with significant control on 2020-09-16
dot icon16/09/2020
Resolutions
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon17/07/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon10/07/2020
Appointment of Mrs Noshaba Mohsin as a director on 2020-07-03
dot icon10/07/2020
Registered office address changed from Communication House 290 Moston Lane Manchester Lancs M40 9WB United Kingdom to 21 Driffield Street Manchester M14 7HZ on 2020-07-10
dot icon01/07/2020
Compulsory strike-off action has been discontinued
dot icon30/06/2020
Micro company accounts made up to 2019-04-30
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon28/06/2019
Micro company accounts made up to 2018-04-30
dot icon28/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/09/2017
Director's details changed for Saqib Nazir on 2017-09-11
dot icon31/05/2017
Registered office address changed from Flat 1, 311 Dickenson Road Manchester M13 0NR England to Communication House 290 Moston Lane Manchester Lancs M40 9WB on 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Registered office address changed from 11 Woodnewton Close Manchester M18 7AJ England to Flat 1, 311 Dickenson Road Manchester M13 0NR on 2016-09-07
dot icon23/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/04/2015
Director's details changed for Saqib Nazir on 2015-04-14
dot icon14/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.17K
-
0.00
-
-
2022
5
63.03K
-
0.00
169.52K
-
2023
3
55.40K
-
0.00
-
-
2023
3
55.40K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

55.40K £Descended-12.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackstone Global Investments Ltd
Corporate Director
19/09/2023 - 28/04/2025
2
Mrs Noshaba Mohsin
Director
03/07/2020 - 01/10/2024
-
Mrs Lina Muzaffar
Director
25/01/2021 - 01/08/2023
5
Mr Saqib Nazir
Director
14/04/2015 - 16/09/2020
-
Mr Mohsin Rafiq
Director
01/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIAMOND BLOCKS LTD

DIAMOND BLOCKS LTD is an(a) Liquidation company incorporated on 14/04/2015 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND BLOCKS LTD?

toggle

DIAMOND BLOCKS LTD is currently Liquidation. It was registered on 14/04/2015 .

Where is DIAMOND BLOCKS LTD located?

toggle

DIAMOND BLOCKS LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does DIAMOND BLOCKS LTD do?

toggle

DIAMOND BLOCKS LTD operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

How many employees does DIAMOND BLOCKS LTD have?

toggle

DIAMOND BLOCKS LTD had 3 employees in 2023.

What is the latest filing for DIAMOND BLOCKS LTD?

toggle

The latest filing was on 12/01/2026: Statement of affairs.