DIY COLINDALE LIMITED

03814976
3 PAYNESFIELD ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1PQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 7 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 7 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 7 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 8 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 8 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 8 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 5 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 2 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2016 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
07 Dec 2013 accounts Annual Accounts 4 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 accounts Annual Accounts 4 Buy now
20 Aug 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 accounts Annual Accounts 5 Buy now
02 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 officers Change of particulars for director (Barry Gritz) 2 Buy now
01 Nov 2010 officers Change of particulars for secretary (Matthew Gritz) 1 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Matthew Gritz) 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2010 annual-return Annual Return 3 Buy now
07 Oct 2008 annual-return Return made up to 19/07/08; no change of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 11 Buy now
28 Aug 2007 annual-return Return made up to 27/07/07; no change of members 6 Buy now
12 Jul 2007 accounts Annual Accounts 3 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: 2 varley parade edgware road the hyde london NW9 6RR 1 Buy now
19 Sep 2006 annual-return Return made up to 27/07/06; full list of members 6 Buy now
17 Jul 2006 accounts Annual Accounts 5 Buy now
10 Aug 2005 annual-return Return made up to 27/07/05; full list of members 6 Buy now
21 Jun 2005 accounts Annual Accounts 5 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
09 Aug 2004 annual-return Return made up to 27/07/04; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 5 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
06 Aug 2003 annual-return Return made up to 27/07/03; full list of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 3 Buy now
07 Apr 2003 officers New secretary appointed 2 Buy now
07 Apr 2003 officers Secretary resigned 1 Buy now
16 Aug 2002 annual-return Return made up to 27/07/02; full list of members 6 Buy now
31 Jul 2002 capital Ad 01/06/01--------- £ si 98@1 2 Buy now
26 Jul 2002 accounts Annual Accounts 4 Buy now
24 Sep 2001 annual-return Return made up to 27/07/01; full list of members 6 Buy now
08 May 2001 accounts Annual Accounts 3 Buy now
17 Aug 2000 annual-return Return made up to 27/07/00; full list of members 6 Buy now
05 Oct 1999 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
27 Aug 1999 address Registered office changed on 27/08/99 from: c/o midlands co. Services LTD. Suite 116,lonsdale house 52 blucher street birmingham B1 1QU 1 Buy now
27 Aug 1999 officers New director appointed 2 Buy now
27 Aug 1999 officers New secretary appointed 2 Buy now
06 Aug 1999 officers Director resigned 1 Buy now
06 Aug 1999 officers Secretary resigned 1 Buy now
27 Jul 1999 incorporation Incorporation Company 18 Buy now