About

Registered Number: 05017879
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Founded in 2004, Diamond Cleaning Systems Ltd have registered office in Westerham in Kent, it's status at Companies House is "Dissolved". The current directors of this organisation are Collins, Louise, Collins, Michael, Collins, Rosemary Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael 04 March 2004 - 1
COLLINS, Rosemary Ann 22 January 2004 04 March 2004 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Louise 22 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 05 March 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 22 January 2018
AAMD - Amended Accounts 18 December 2017
AA01 - Change of accounting reference date 27 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.