DRIZZLE & GLAZE LIMITED

Company Documents

DateDescription
21/01/2421 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

10/06/2010 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY SIBTAIN ALLIBHAI

View Document

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

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR FAYAZ MUNAVVER KERMALI

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ABBAS MOHAMED HUSSEIN BANDALI

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ROSHAN MUSLIM KASSAM

View Document

03/06/203 June 2020 SECRETARY APPOINTED MR FAYAZ KERMALI

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIBTAIN ALLIBHAI

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MURTAZA ALLIBHAI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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