- Company Overview for DISCOUNT HOUSE LIMITED (06361293)
- Filing history for DISCOUNT HOUSE LIMITED (06361293)
- People for DISCOUNT HOUSE LIMITED (06361293)
- More for DISCOUNT HOUSE LIMITED (06361293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | PSC01 | Notification of Baldeep Kaur Soudagur as a person with significant control on 1 June 2017 | |
20 Oct 2017 | PSC07 | Cessation of Ravinder Singh Dhaliwal as a person with significant control on 1 June 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | AP01 | Appointment of Mr Baldeep Kaur Soudagur as a director on 1 June 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Ravinder Dhaliwal as a director on 1 June 2017 | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS02 | Withdraw the company strike off application | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Ravinder Dhaliwal as a person with significant control on 1 June 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Ravinder Dhaliwal as a director on 1 June 2017 | |
11 Jul 2017 | PSC07 | Cessation of Baldeep Kaur Soudagur as a person with significant control on 1 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Baldeep Kaur Soudagur as a director on 1 June 2017 | |
06 Jul 2017 | DS01 | Application to strike the company off the register | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ England to Coleridge House 5-7 Park Street Slough SL1 1PE on 8 June 2017 | |
08 May 2017 | AD01 | Registered office address changed from C/O Abacus Accountants Coleridge House 5-7a Park Street Slough SL1 1PE England to 50 Salisbury Road Hounslow TW4 6JQ on 8 May 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
20 Jan 2016 | AD01 | Registered office address changed from C/O Kaman & Co 50 Salisbury Road Hounslow TW4 6JQ to C/O Abacus Accountants Coleridge House 5-7a Park Street Slough SL1 1PE on 20 January 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|