- Company Overview for DIABLOSKINZ LIMITED (07255127)
- Filing history for DIABLOSKINZ LIMITED (07255127)
- People for DIABLOSKINZ LIMITED (07255127)
- Charges for DIABLOSKINZ LIMITED (07255127)
- Insolvency for DIABLOSKINZ LIMITED (07255127)
- More for DIABLOSKINZ LIMITED (07255127)
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
|
|
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
|
|
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
|
|
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
|