This company is commonly known as Diamond Dispersions Ltd. The company was founded 16 years ago and was given the registration number 06345439. The firm's registered office is in DERBY. You can find them at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire. This company's SIC code is 20120 - Manufacture of dyes and pigments.
Name | : | DIAMOND DISPERSIONS LTD |
---|---|---|
Company Number | : | 06345439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom, DE56 4AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Knowle, Hazelwood, Derby, United Kingdom, DE56 4AN | Secretary | 01 July 2016 | Active |
29400, Lakeland Boulevard, Wickliffe, United States, | Director | 01 October 2017 | Active |
Chaussee De Wavre 1945, 1160, Brussels, Belgium, | Director | 01 July 2016 | Active |
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ | Secretary | 16 August 2007 | Active |
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ | Director | 25 August 2008 | Active |
Glenview Royd Farm, Carr Road, Deepcar, Sheffield, S36 2NR | Director | 30 April 2008 | Active |
The Barn, Manchester Road Deepcar, Sheffield, S36 2QX | Director | 30 April 2008 | Active |
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ | Director | 16 August 2007 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, United Kingdom, DE56 4AN | Director | 01 July 2016 | Active |
25, Quai De France, Rouen, France, | Corporate Director | 01 July 2016 | Active |
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1QT | Corporate Director | 29 April 2009 | Active |
Diamond Digital Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Knowle, Nether Lane, Belper, England, DE56 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-28 | Dissolution | Dissolution application strike off company. | Download |
2022-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-24 | Capital | Legacy. | Download |
2022-03-24 | Insolvency | Legacy. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Change account reference date company current extended. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-08 | Accounts | Change account reference date company current shortened. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.