DIAMONDGEM LIMITED

Register to unlock more data on OkredoRegister

DIAMONDGEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03904818

Incorporation date

11/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 03904818 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon14/02/2024
Registered office address changed to PO Box 4385, 03904818 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-14
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Termination of appointment of Centrum Secretaries Limited as a secretary on 2023-12-08
dot icon14/12/2023
Termination of appointment of Karl James Cutler as a director on 2023-12-08
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/05/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Micro company accounts made up to 2021-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
Confirmation statement made on 2018-01-11 with updates
dot icon22/05/2018
Notification of Antonio Abril Cumpian as a person with significant control on 2017-01-11
dot icon22/05/2018
Appointment of Mr Karl James Cutler as a director on 2018-05-22
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon16/02/2018
Termination of appointment of Karl James Cutler as a director on 2018-02-16
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-03-30
dot icon03/04/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-04-03
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Appointment of Mr Karl James Cutler as a director on 2016-08-04
dot icon04/08/2016
Termination of appointment of Shane Michael Smith as a director on 2016-08-04
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Appointment of Mr Shane Michael Smith as a director on 2015-07-21
dot icon23/07/2015
Termination of appointment of Robert Benjamin Gersohn as a director on 2015-07-21
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/10/2012
Termination of appointment of David Brown as a director
dot icon20/03/2012
Appointment of Mr David Stewart Brown as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/06/2011
Appointment of Centrum Secretaries Limited as a secretary
dot icon22/06/2011
Termination of appointment of Acquarius Company Secretaries Limited as a secretary
dot icon22/06/2011
Termination of appointment of Acquarius Corporate Services Limited as a director
dot icon09/06/2011
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2011-06-09
dot icon23/05/2011
Total exemption full accounts made up to 2010-01-31
dot icon23/05/2011
Total exemption full accounts made up to 2009-01-31
dot icon23/05/2011
Total exemption small company accounts made up to 2008-01-31
dot icon23/05/2011
Appointment of Mr Robert Benjamin Gersohn as a director
dot icon23/05/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2010-01-11 with full list of shareholders
dot icon23/05/2011
Director's details changed for Acquarius Corporate Services Limited on 2009-04-27
dot icon23/05/2011
Secretary's details changed for Acquarius Company Secretaries Limited on 2009-04-27
dot icon23/05/2011
Annual return made up to 2009-01-11 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2008-01-11 with full list of shareholders
dot icon23/05/2011
Restoration by order of the court
dot icon12/05/2009
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2009
First Gazette notice for voluntary strike-off
dot icon17/12/2008
Application for striking-off
dot icon19/02/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 11/01/06; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 11/01/05; full list of members
dot icon19/03/2004
Return made up to 11/01/04; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: 3RD floor 45/47 cornhill, london, EC3V 3PD
dot icon10/02/2004
Total exemption full accounts made up to 2004-01-31
dot icon05/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 11/01/03; full list of members
dot icon29/04/2002
Return made up to 11/01/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/04/2001
Full accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 11/01/01; full list of members
dot icon10/07/2000
Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon11/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
11/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.15K
-
0.00
-
-
2022
1
93.02K
-
0.00
-
-
2022
1
93.02K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

93.02K £Descended-4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRUM SECRETARIES LIMITED
Corporate Secretary
10/05/2011 - 08/12/2023
544
CORNHILL SERVICES LIMITED
Corporate Secretary
11/01/2000 - 22/06/2000
225
CORNHILL DIRECTORS LIMITED
Corporate Director
11/01/2000 - 22/06/2000
212
ACQUARIUS COMPANY SECRETARIES LIMITED
Corporate Secretary
22/06/2000 - 10/05/2011
15
ACQUARIUS CORPORATE SERVICES LIMITED
Corporate Director
22/06/2000 - 10/05/2011
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIAMONDGEM LIMITED

DIAMONDGEM LIMITED is an(a) Active company incorporated on 11/01/2000 with the registered office located at 4385, 03904818 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMONDGEM LIMITED?

toggle

DIAMONDGEM LIMITED is currently Active. It was registered on 11/01/2000 .

Where is DIAMONDGEM LIMITED located?

toggle

DIAMONDGEM LIMITED is registered at 4385, 03904818 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DIAMONDGEM LIMITED do?

toggle

DIAMONDGEM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DIAMONDGEM LIMITED have?

toggle

DIAMONDGEM LIMITED had 1 employees in 2022.

What is the latest filing for DIAMONDGEM LIMITED?

toggle

The latest filing was on 12/03/2024: Compulsory strike-off action has been suspended.