Diamond Coatings Ltd was established in 2002. Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IOANNOU, Vikki | 11 October 2016 | - | 1 |
WALLACE, Rodney | 14 May 2002 | 22 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IOANNOU, Vikki | 22 April 2004 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jason Adrian Eite/
1971-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AD01 - Change of registered office address | 07 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH03 - Change of particulars for secretary | 08 February 2018 | |
CH03 - Change of particulars for secretary | 08 February 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 20 December 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AAMD - Amended Accounts | 15 May 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2004 | |
AA - Annual Accounts | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
363s - Annual Return | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
NEWINC - New incorporation documents | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 April 2004 | Outstanding |
N/A |
Debenture | 31 October 2003 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 19 July 2002 | Outstanding |
N/A |