Advanced company searchLink opens in new window

DISCOUNT APPLIANCES LONDON LIMITED

Company number 07285890

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 March 2019
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 March 2018
21 Jun 2019 4.68 Liquidators' statement of receipts and payments to 18 March 2017
21 Jun 2019 4.68 Liquidators' statement of receipts and payments to 18 March 2016
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
10 Apr 2014 4.20 Statement of affairs with form 4.19
31 Mar 2014 AD01 Registered office address changed from 277 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 31 March 2014
28 Mar 2014 600 Appointment of a voluntary liquidator
28 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 TM01 Termination of appointment of Kashif Shahzad as a director
18 Jun 2013 CH01 Director's details changed for Mr Ali Jibran on 10 September 2012
14 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 200,000
14 Jun 2013 AP01 Appointment of Mr Ali Jibran as a director
14 Jun 2013 AP01 Appointment of Mr Ali Jibran as a director
26 Nov 2012 AAMD Amended accounts made up to 30 June 2012
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 200,000
25 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for kashif shahzad.
04 Oct 2012 TM01 Termination of appointment of Roshia Jesuthas as a director
10 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Mr Kashif Shahzad as a director
  • ANNOTATION A second filed AP01 was registered on 05/10/2012.
29 Aug 2012 TM01 Termination of appointment of Vijay Kumar as a director