DIY DESIGN LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE GOODWINS / 01/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GOODWINS / 01/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWINS / 01/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODWINS / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNE GOODWINS / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GOODWINS / 04/01/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 229 WESTROW DRIVE BARKING ESSEX IG11 9BS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: G OFFICE CHANGED 09/09/04 98 CROFTON ROAD PLAISTOW LONDON E13 8QS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 4A ROMAN ROAD EAST HAM LONDON E6 4RX

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: G OFFICE CHANGED 27/11/00 98 CROFTON ROAD PLAISTOW LONDON E13 8QS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: G OFFICE CHANGED 11/01/98 42 LADYSMITH AVENUE EAST HAM LONDON E6 3AR

View Document

19/05/9719 May 1997 ISSUE SHARES 05/04/97

View Document

23/04/9723 April 1997 � NC 100/1300 06/04/97

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: G OFFICE CHANGED 26/03/97 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 Incorporation

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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