DIEMASTERS LIMITED - History of Changes


DateDescription
2023-04-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2023:LIQ. CASE NO.2
2023-04-07 delete address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX MIDDLESEX UB6 8UH
2023-04-07 insert address 5TH FLOOR GROVE HOUSE 248A MARYLEBBONE ROAD LONDON NW1 6BB
2023-04-07 update registered_address
2022-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX MIDDLESEX UB6 8UH
2022-04-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2022:LIQ. CASE NO.2
2021-04-07 delete address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX UB6 8UH
2021-04-07 insert address UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX MIDDLESEX UB6 8UH
2021-04-07 update company_status Active => Liquidation
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 3, 9 BRISTOL ROAD GREENFORD MIDDLESEX UB6 8UH
2021-02-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-02-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2021-02-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-10-20 => 2019-07-30
2018-10-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-10-20
2018-07-21 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-07-07 update company_status Voluntary Arrangement => Active
2018-06-18 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-30 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE CANDLISH
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-25 update statutory_documents 31/10/15 FULL LIST
2015-09-21 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2015
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-09-05 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-10 update statutory_documents 31/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-10-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 delete company_previous_name GRINSTILL LIMITED
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-05 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013
2013-03-05 update statutory_documents COURT ORDER INSOLVENCY:REPLACEMENT SUPERVISORS
2012-11-06 update statutory_documents 31/10/12 FULL LIST
2012-09-21 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2012
2012-07-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR
2011-11-10 update statutory_documents 31/10/11 FULL LIST
2011-10-14 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011
2011-10-06 update statutory_documents 01/10/11 FULL LIST
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 01/10/10 FULL LIST
2010-08-27 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010
2010-07-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 01/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HANCOCK / 21/10/2009
2009-09-15 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009
2009-09-04 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008
2008-08-18 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-09-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-08-21 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2007-07-09 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-28 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-12-16 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-21 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2001-01-18 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-31 update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-04 update statutory_documents RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-04 update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1996-10-04 update statutory_documents RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-16 update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-26 update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1994-07-26 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1994-06-28 update statutory_documents FIRST GAZETTE
1994-02-18 update statutory_documents £ NC 1000/100000 19/04
1993-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-12-17 update statutory_documents COMPANY NAME CHANGED GRINSTILL LIMITED CERTIFICATE ISSUED ON 18/12/92
1992-12-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 120 EAST ROAD LONDON N1 6AA
1992-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION