-
DIAGONALE LIMITED - Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 03882440
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Stag House
- Old London Road
- Hertford
- Hertfordshire
- SG13 7LA
- United Kingdom Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom UK
Management
- Managing Directors
- VIRGINIE ISABELLE JOSEPHINE DAINTON
- Company secretaries
- TIMOTHY JAMES DAINTON
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-11-24
- Dissolved on
- 2013-12-17
- SIC/NACE
- 46420 - Wholesale of clothing and footwear
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2012-10-31
- Last Return Made Up To:
- 2012-11-24
-
DIAGONALE LIMITED Company Description
- DIAGONALE LIMITED is a ltd registered in United Kingdom with the Company reg no 03882440. Its current trading status is "closed". It was registered 1999-11-24. It has declared SIC or NACE codes as "46420 - Wholesale of clothing and footwear". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-11-24.It can be contacted at Stag House .
Get DIAGONALE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Diagonale Limited - Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for DIAGONALE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-12-17) - GAZ2(A)
-
FIRST GAZETTE (2013-03-26) - GAZ1
-
DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIE ISABELLE JOSEPHINE DAINTON / 23/11/2012 (2013-03-28) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAINTON / 23/11/2012 (2013-03-28) - CH03
-
24/11/12 FULL LIST (2013-03-28) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-09-03) - GAZ1(A)
-
31/10/12 TOTAL EXEMPTION SMALL (2013-08-01) - AA
-
APPLICATION FOR STRIKING-OFF (2013-08-21) - DS01
-
DISS40 (DISS40(SOAD)) (2013-03-30) - DISS40
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 23/11/2012 FROM (2012-11-23) - AD01
-
31/10/11 TOTAL EXEMPTION SMALL (2012-08-02) - AA
-
24/11/11 FULL LIST (2012-01-12) - AR01
keyboard_arrow_right 2011
-
PREVSHO FROM 30/11/2010 TO 31/10/2010 (2011-07-28) - AA01
-
31/10/10 TOTAL EXEMPTION SMALL (2011-08-04) - AA
keyboard_arrow_right 2010
-
24/11/10 FULL LIST (2010-12-07) - AR01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-09-02) - AA
keyboard_arrow_right 2009
-
30/11/08 TOTAL EXEMPTION SMALL (2009-09-29) - AA
-
24/11/09 FULL LIST (2009-12-10) - AR01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS (2008-12-15) - 363a
-
REGISTERED OFFICE CHANGED ON 15/12/2008 FROM (2008-12-15) - 287
-
30/11/07 TOTAL EXEMPTION SMALL (2008-09-25) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS (2007-12-14) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 (2007-09-30) - AA
-
DIRECTOR'S PARTICULARS CHANGED (2007-03-22) - 288c
-
RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS (2007-03-22) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2007-03-22) - 288c
keyboard_arrow_right 2006
-
SECRETARY RESIGNED (2006-09-21) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 (2006-09-14) - AA
-
DIRECTOR'S PARTICULARS CHANGED (2006-09-11) - 288c
-
RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS (2006-01-26) - 363s
-
NEW SECRETARY APPOINTED (2006-09-21) - 288a
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 (2005-09-07) - AA
-
REGISTERED OFFICE CHANGED ON 28/01/05 FROM: (2005-01-28) - 287
keyboard_arrow_right 2004
-
RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS (2004-12-07) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 (2004-07-06) - AA
-
NEW SECRETARY APPOINTED (2004-06-22) - 288a
-
SECRETARY RESIGNED (2004-03-12) - 288b
keyboard_arrow_right 2003
-
RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS (2003-11-26) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 (2003-10-01) - AA
keyboard_arrow_right 2002
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 (2002-05-17) - AA
-
RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS (2002-12-12) - 363s
keyboard_arrow_right 2001
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 (2001-05-24) - AA
-
AD 17/11/00--------- (2001-01-22) - 88(2)R
-
RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS (2001-01-22) - 363s
-
RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS (2001-12-31) - 363s
keyboard_arrow_right 1999
-
NEW SECRETARY APPOINTED (1999-12-09) - 288a
-
REGISTERED OFFICE CHANGED ON 09/12/99 FROM: (1999-12-09) - 287
-
SECRETARY RESIGNED (1999-12-09) - 288b
-
DIRECTOR RESIGNED (1999-12-09) - 288b
-
NEW DIRECTOR APPOINTED (1999-12-09) - 288a
-
INCORPORATION DOCUMENTS (1999-11-24) - NEWINC