About

Registered Number: 06672742
Date of Incorporation: 14/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG,

 

Diamond International Overseas Ltd was registered on 14 August 2008 and has its registered office in Bishop Auckland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 2 directors listed as Mouiri Moussavou, Paul, Clighton Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUIRI MOUSSAVOU, Paul 14 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CLIGHTON MANAGEMENT LTD 14 August 2008 03 September 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 August 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 23 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 March 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 March 2013
DISS40 - Notice of striking-off action discontinued 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AD01 - Change of registered office address 26 April 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 14 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 07 September 2010
AD01 - Change of registered office address 07 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 21 October 2009
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.