DIESEL ENGINE R US LTD

Company Documents

DateDescription
11/02/2211 February 2022 Voluntary strike-off action has been suspended

View Document

11/02/2211 February 2022 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 227-229 GASCOIGNE ROAD BARKING IG11 7LN ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MISS MAHNOOR MALIK / 19/05/2020

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIDUR RAHMAN

View Document

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

View Accounts

28/02/2028 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR ABIDUR RAHMAN

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 2-3, 88 MILE END ROAD LONDON E1 4UN UNITED KINGDOM

View Document

19/02/1819 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

19/09/1719 September 2017 CESSATION OF KHAIRUR RAHMAN AS A PSC

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR KHAIRUR RAHMAN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MISS MAHNOOR MALIK

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHNOOR MALIK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ABIDUR RAHMAN

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR KHAIRUR RAHMAN

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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