This company is commonly known as Blue Diamond Europe Services Ltd. The company was founded 9 years ago and was given the registration number 09657719. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BLUE DIAMOND EUROPE SERVICES LTD |
---|---|---|
Company Number | : | 09657719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, St. Peter's Square, Manchester, United Kingdom, M2 3DE | Corporate Secretary | 25 June 2015 | Active |
1802, C Street, Sacramento, United States, CA 95811 | Director | 27 August 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 25 June 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 25 June 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 25 June 2015 | Active |
Michael Dean Lavallee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Canadian |
Country of residence | : | United States |
Address | : | 1802, C Street, Sacramento, United States, CA 95811 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-19 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-22 | Dissolution | Dissolution application strike off company. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type small. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-26 | Officers | Change corporate secretary company with change date. | Download |
2017-03-30 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2016-08-18 | Document replacement | Second filing of annual return with made up date. | Download |
2016-06-20 | Annual return | Annual return company. | Download |
2015-09-08 | Accounts | Change account reference date company current extended. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Officers | Appoint person director company with name date. | Download |
2015-08-27 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.