Company NameDiamic Edge Limited
Company StatusDissolved
Company Number09355683
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMrs Diane Michele Sokolyk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Park Lane Poynton
Stockport
Cheshire
SK12 1RD

Location

Registered Address17-19 Park Lane Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
5 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Director's details changed for Mrs Diane Michele Kimberley on 1 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Diane Michele Kimberley on 1 December 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
15 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-15
  • GBP 1
(22 pages)
15 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-15
  • GBP 1
(22 pages)