THE ORIGINAL DOUBLE GLAZED LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
04/04/254 April 2025 | Final Gazette dissolved following liquidation |
04/01/254 January 2025 | Return of final meeting in a creditors' voluntary winding up |
08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
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 |
14/09/2314 September 2023 | Statement of affairs |
14/09/2314 September 2023 | Appointment of a voluntary liquidator |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Cessation of Daniel James Farrelly as a person with significant control on 2020-02-21 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
08/08/218 August 2021 | Confirmation statement made on 2021-05-21 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES FARRELLY |
22/02/2022 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES FARRELLY |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA GIGLIOLA ROSS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/02/1718 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/06/1224 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANKLIN |
18/11/1018 November 2010 | DIRECTOR APPOINTED DANIEL JAMES FARRELLY |
18/11/1018 November 2010 | DIRECTOR APPOINTED CHRISTINA GIGLIOLA ROSS |
15/06/1015 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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