Advanced company searchLink opens in new window

DISCOUNT HOUSE LIMITED

Company number 06361293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100