DIFFUSION DESIGNER LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
21/12/2321 December 2023 | Liquidators' statement of receipts and payments to 2023-11-01 |
08/11/228 November 2022 | Registered office address changed from C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2022-11-08 |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Statement of affairs |
08/11/228 November 2022 | Appointment of a voluntary liquidator |
06/12/216 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
04/11/214 November 2021 | Registered office address changed from C/O Abacus Accountants 2nd Floor Coleridge House 5-7a Park Street Slough Berkshire SL1 1PE to C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Humera Shahzad as a secretary on 2021-01-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-03-26 with no updates |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O C/O OF ABACUS ACCOUNTANTS FORWARD BUILDING 44 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ |
23/04/1223 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/04/102 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAZIM SHAHZAD / 25/03/2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O C/O, ABACUS ACCOUNTANTS ABACUS ACCOUNTANTS NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/0929 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O MPI ACCOUNTING & MANAGEMENT SERVICES 289A HIGH STREET SLOUGH BERKSHIRE SL1 1BD |
09/04/089 April 2008 | SECRETARY APPOINTED HUMERA SHAHZAD |
09/04/089 April 2008 | DIRECTOR APPOINTED NAZIM SHAHZAD |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIFFUSION DESIGNER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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