- Company Overview for DIAMOND DOUBLE GLAZING WINDOWS LIMITED (07562095)
- Filing history for DIAMOND DOUBLE GLAZING WINDOWS LIMITED (07562095)
- People for DIAMOND DOUBLE GLAZING WINDOWS LIMITED (07562095)
- Insolvency for DIAMOND DOUBLE GLAZING WINDOWS LIMITED (07562095)
- More for DIAMOND DOUBLE GLAZING WINDOWS LIMITED (07562095)
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) |
---|---|---|---|
13 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | L64.07 | Completion of winding up | |
04 Feb 2020 | COCOMP | Order of court to wind up | |
03 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Grzegorz Wojtowicz on 12 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mr Grzegorz Wojtowicz as a person with significant control on 12 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
13 Apr 2011 | TM02 | Termination of appointment of David Vallance as a secretary |