- Company Overview for DISCOUNT APPLIANCES LONDON LIMITED (07285890)
- Filing history for DISCOUNT APPLIANCES LONDON LIMITED (07285890)
- People for DISCOUNT APPLIANCES LONDON LIMITED (07285890)
- Insolvency for DISCOUNT APPLIANCES LONDON LIMITED (07285890)
- More for DISCOUNT APPLIANCES LONDON LIMITED (07285890)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Aug 2012 | TM01 | Termination of appointment of Vijay Kumar as a director |