Advanced company searchLink opens in new window

DRIZZLE & GLAZE LIMITED

Company number 10306791

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-02
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