Advanced company searchLink opens in new window

DIABLOSKINZ LIMITED

Company number 07255127

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street London NW1 2DN on 14 June 2016
22 Sep 2015 AD01 Registered office address changed from 40 Venus Avenue Biggleswade Beds SG18 8FJ to One Euston Square 40 Melton Street London NW1 2FD on 22 September 2015
21 Sep 2015 4.20 Statement of affairs with form 4.19
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
30 Jun 2015 MR04 Satisfaction of charge 1 in full
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
08 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr James Marlow on 20 December 2012
15 Jan 2013 AD01 Registered office address changed from 7 Birch Grove Lower Stondon Bedfordshire SG16 6EH England on 15 January 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
14 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted