- Company Overview for DRIZZLE & GLAZE LIMITED (10306791)
- Filing history for DRIZZLE & GLAZE LIMITED (10306791)
- People for DRIZZLE & GLAZE LIMITED (10306791)
- Insolvency for DRIZZLE & GLAZE LIMITED (10306791)
- More for DRIZZLE & GLAZE LIMITED (10306791)
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) |
---|---|---|---|
11 Sep 2024 | AD01 | Registered office address changed from 96 Woodland Drive Watford WD17 3LB England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 11 September 2024 | |
11 Sep 2024 | LIQ02 | Statement of affairs | |
11 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from 10 Fairview Drive Watford WD17 4st England to 96 Woodland Drive Watford WD17 3LB on 9 August 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | AD01 | Registered office address changed from 17a Kelmscott Close Watford WD18 0NQ England to 10 Fairview Drive Watford WD17 4st on 8 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Jun 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Fayaz Munavver Kermali as a director on 1 May 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Abbas Mohamed Hussein Bandali as a director on 1 May 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st United Kingdom to 17a Kelmscott Close Watford WD18 0NQ on 3 June 2020 | |
03 Jun 2020 | AP03 | Appointment of Mr Fayaz Kermali as a secretary on 1 May 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Roshan Muslim Kassam as a director on 1 May 2020 |