NEW DESIGN DOUBLE GLAZING LTD.

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Registered office address changed from 344-348 High Road Ilford Essex IG1 1QP United Kingdom to 24 Hilda Road London E6 1DB on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Termination of appointment of Jehangir Khan as a director on 2021-04-01

View Document

01/02/221 February 2022 Notification of Saeed Iqbal as a person with significant control on 2021-04-01

View Document

01/02/221 February 2022 Appointment of Mr Jahangir Khan as a director on 2021-04-01

View Document

01/02/221 February 2022 Cessation of Jehangir Khan as a person with significant control on 2021-04-01

View Document

18/11/2118 November 2021 Cessation of Sukhwinder Singh Garcha as a person with significant control on 2021-02-01

View Document

18/11/2118 November 2021 Registered office address changed from 35 Donne Road Dagenham Essex RM8 2JG to 344-348 High Road Ilford Essex IG1 1QP on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Jehangir Khan as a director on 2021-03-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Sukhwinder Singh Garcha as a director on 2021-03-01

View Document

18/11/2118 November 2021 Notification of Jehangir Khan as a person with significant control on 2021-03-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 83D 83D LONDON ROAD, ROMFORD ROMFORD RM7 9QD UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM UNIT 25 STADIUM BUSINESS CENTRE UNIT 25 STADIUM BUSINESS CENTRE WEMBLEY MIDDLESEX HA9 0AT UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

14/10/1814 October 2018 16/10/17 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1810 October 2018 CESSATION OF PAL SINGH BAINS AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAL BAINS

View Document

16/10/1716 October 2017 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