About

Registered Number: 03888186
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 159 Chalvey Grove, Slough, Berkshire, SL1 2TD

 

Diamond Construction (2000) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Kaler, Hans, Samra, Harjinder, Vara, Avtar Singh for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALER, Hans 09 December 1999 - 1
SAMRA, Harjinder 09 December 1999 - 1
VARA, Avtar Singh 09 December 1999 07 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 01 December 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 23 February 2006
363s - Annual Return 20 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 21 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.