About

Registered Number: NI605776
Date of Incorporation: 17/01/2011 (13 years and 4 months ago)
Company Status: Administration
Registered Address: C/O Grant Thornton (Ni) Llp, 12-15 Donegall Square West, Belfast, BT1 6JH

 

Founded in 2011, Diamond Global Trading & Investments Ltd have registered office in Belfast, it's status in the Companies House registry is set to "Administration". The current directors of this business are listed as Dougan, Paul, Dr, Dougan, Paul, Dr, Campbell, Michael Andrew, Mooney, Arthur Patrick Charles, Mooney, Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAN, Paul, Dr 17 January 2011 - 1
CAMPBELL, Michael Andrew 16 January 2012 16 January 2012 1
MOONEY, Arthur Patrick Charles 01 July 2012 11 March 2014 1
MOONEY, Arthur 05 January 2012 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Paul, Dr 17 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 May 2018
2.12B(NI) - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 25 July 2017
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
TM01 - Termination of appointment of director 29 September 2016
MR04 - N/A 26 August 2016
AR01 - Annual Return 30 July 2016
TM01 - Termination of appointment of director 01 July 2016
MR01 - N/A 09 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AR01 - Annual Return 26 July 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AA - Annual Accounts 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 February 2015
DISS16(SOAS) - N/A 20 February 2015
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 16 March 2014
TM01 - Termination of appointment of director 13 March 2014
AD01 - Change of registered office address 01 March 2014
AP01 - Appointment of director 29 January 2014
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 30 April 2013
CERTNM - Change of name certificate 25 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 March 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 19 March 2013
SH01 - Return of Allotment of shares 07 March 2013
CH01 - Change of particulars for director 16 November 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 17 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 14 March 2011
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.