DRIZZLE & GLAZE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2421 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
09/08/239 August 2023 | Registered office address changed from 10 Fairview Drive Watford WD17 4st England to 96 Woodland Drive Watford WD17 3LB on 2023-08-09 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Confirmation statement made on 2022-08-01 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Confirmation statement made on 2021-08-01 with no updates |
08/10/218 October 2021 | Registered office address changed from 17a Kelmscott Close Watford WD18 0NQ England to 10 Fairview Drive Watford WD17 4st on 2021-10-08 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
10/06/2010 June 2020 | PREVSHO FROM 31/08/2020 TO 30/04/2020 |
10/06/2010 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | APPOINTMENT TERMINATED, SECRETARY SIBTAIN ALLIBHAI |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM PREMIER SUITE 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7ST UNITED KINGDOM |
03/06/203 June 2020 | DIRECTOR APPOINTED MR FAYAZ MUNAVVER KERMALI |
03/06/203 June 2020 | DIRECTOR APPOINTED MR ABBAS MOHAMED HUSSEIN BANDALI |
03/06/203 June 2020 | DIRECTOR APPOINTED MR ROSHAN MUSLIM KASSAM |
03/06/203 June 2020 | SECRETARY APPOINTED MR FAYAZ KERMALI |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SIBTAIN ALLIBHAI |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MURTAZA ALLIBHAI |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
10/09/1810 September 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
03/07/183 July 2018 | FIRST GAZETTE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
02/08/162 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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