D.I. FENESTRATION LIMITED

43 West Mead, Ruislip, HA4 0TW, Middlesex, England
StatusDISSOLVED
Company No.09270887
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 9 days

SUMMARY

D.I. FENESTRATION LIMITED is an dissolved private limited company with number 09270887. It was incorporated 9 years, 8 months, 17 days ago, on 20 October 2014 and it was dissolved 5 years, 1 month, 9 days ago, on 28 May 2019. The company address is 43 West Mead, Ruislip, HA4 0TW, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Sofian

Termination date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Daniela Sofian

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: 59 Springfield Mount London NW90SD

New address: 43 West Mead Ruislip Middlesex HA4 0TW

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Alexandru Alexandru Covaliuc

Termination date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantin Alexandru Alexandru Covaliuc

Appointment date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ionut-Alin Alin

Termination date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionut Alin Capmare

Appointment date: 2015-01-23

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLET PR LTD

3E 11 JEW STREET,BRIGHTON,BN1 1UT

Number:07776222
Status:ACTIVE
Category:Private Limited Company

CDXG CO LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:09185050
Status:ACTIVE
Category:Private Limited Company

CHRIS SUMMERS LIMITED

30 OSBALDESTON GARDENS,NEWCASTLE UPON TYNE,NE3 4JE

Number:05460870
Status:ACTIVE
Category:Private Limited Company

EDEN INDUSTRIAL SERVICES LIMITED

SUITE 4 8-9 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11394412
Status:ACTIVE
Category:Private Limited Company

GREEN DUCK HOTELS HOLDINGS LTD

10 CATHEDRAL ROAD,CARDIFF,CF11 9LJ

Number:10884453
Status:ACTIVE
Category:Private Limited Company

HOLLOWAY IMAGING LIMITED

1 THE COACH HOUSES,BARNT GREEN,B45 8JJ

Number:11907115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source