Black Diamond Group Limited

General information

Name:

Black Diamond Group Ltd

Office Address:

Cvr Global Llp Three Brindley Place B1 2JB Birmingham

Number: 06207115

Incorporation date: 2007-04-10

Dissolution date: 2020-08-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Black Diamond Group began its business in the year 2007 as a Private Limited Company with reg. no. 06207115. This firm's registered office was based in Birmingham at Cvr Global Llp. This Black Diamond Group Limited firm had been operating offering its services for at least 13 years. The registered name of the company was changed in 2017 to Black Diamond Group Limited. This enterprise former business name was Black Diamond.

The executives included: Mark P. assigned to lead the company in 2007 and Philip C. assigned to lead the company in 2007.

Philip C. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Black Diamond Group Limited 2017-11-28
  • Black Diamond Limited 2007-04-10

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 06 December 2007

Latest update: 2 December 2022

Philip C.

Role: Director

Appointed: 10 April 2007

Latest update: 2 December 2022

People with significant control

Philip C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 20 July 2017
Confirmation statement last made up date 06 July 2016
Annual Accounts 28th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28th January 2015
Annual Accounts 15th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts 30th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30th January 2013
Annual Accounts 23rd January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23rd January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2013

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2014

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2015

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

HQ address,
2016

Address:

11 Stratford Road Shirley

Post code:

B90 3LU

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode