DIY CONTRACTING LTD

Company Documents

DateDescription
22/06/2122 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 APPLICATION FOR STRIKING-OFF

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND

View Document

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ

View Document

26/10/1826 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANG-GHI LEE / 10/06/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANG-GHI LEE / 14/01/2013

View Document

12/10/1212 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANG-GHI LEE / 19/10/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED SANG-GHI LEE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company