About

Registered Number: 08180594
Date of Incorporation: 15/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: 4 Hillview Studios 160 Eltham Hill, Eltham, London, SE9 5EA,

 

Having been setup in 2012, Diamond Cut Alloy Wheel Centre Ltd has its registered office in London, it has a status of "Active". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABRIOGLU, Akin 16 June 2016 - 1
COOPER, Colin Michael 15 August 2012 26 January 2015 1
COOPER, Denise 15 August 2012 26 January 2015 1
JEFF, David Benjamin 26 January 2015 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Colin 15 August 2012 26 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 07 July 2020
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 23 July 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CS01 - N/A 13 July 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 16 May 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
SH01 - Return of Allotment of shares 28 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AR01 - Annual Return 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA01 - Change of accounting reference date 08 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
SH01 - Return of Allotment of shares 23 October 2013
NEWINC - New incorporation documents 15 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.