This company is commonly known as Diffusion Designer Limited. The company was founded 16 years ago and was given the registration number 06543871. The firm's registered office is in SLOUGH. You can find them at 2nd Floor Coleridge House, 5-7a Park Street, Slough, Berkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | DIFFUSION DESIGNER LIMITED |
---|---|---|
Company Number | : | 06543871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Coleridge House, 5-7a Park Street, Slough, Berkshire, SL1 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Cockett Road, Slough, SL3 7TJ | Director | 26 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Secretary | 26 March 2008 | Active |
26, Cockett Road, Slough, SL3 7TJ | Secretary | 26 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 26 March 2008 | Active |
Mr Nazim Shahzad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Change account reference date company previous extended. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.