THE ORIGINAL DOUBLE GLAZED LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2023-09-14

View Document

14/09/2314 September 2023 Statement of affairs

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Cessation of Daniel James Farrelly as a person with significant control on 2020-02-21

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

08/08/218 August 2021 Confirmation statement made on 2021-05-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES FARRELLY

View Document

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES FARRELLY

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA GIGLIOLA ROSS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANKLIN

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DANIEL JAMES FARRELLY

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED CHRISTINA GIGLIOLA ROSS

View Document

15/06/1015 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 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