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.
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 |
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 |