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)
25 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mrs Roshia Malini Jesuthas on 1 August 2012
12 Jul 2012 AP01 Appointment of Mrs Roshia Malini Jesuthas as a director
03 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from , C/O Vijay Kumar, 277 Ilford Lane, Ilford, Essex, IG1 2SD, United Kingdom on 29 June 2012
27 Jun 2012 AD01 Registered office address changed from , 7a Cameron Road, Ilford, Essex, IG3 8LG, United Kingdom on 27 June 2012
11 Jun 2012 AP01 Appointment of Vijay Kumar as a director
11 Jun 2012 TM01 Termination of appointment of Usman Zahoor as a director
03 Jun 2012 AP01 Appointment of Mr Usman Zahoor as a director
02 Jun 2012 TM01 Termination of appointment of Vijay Kumar as a director
24 May 2012 AD01 Registered office address changed from , 44 Amhurst Road, Hackney, London, E8 1JN on 24 May 2012
21 May 2012 AP01 Appointment of Mr Vijay Kumar as a director
19 May 2012 TM01 Termination of appointment of Imran Pervaiz as a director
14 May 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted