Advanced company searchLink opens in new window

DIESEL (SNOWHILL) LIMITED

Company number 08658606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AA Total exemption full accounts made up to 31 August 2022
12 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
29 Jan 2024 CH02 Director's details changed for Zaza International Limited on 1 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Michael Anthony Flanagan on 1 January 2024
19 Jan 2024 AD01 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 19 January 2024
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Aug 2023 AD01 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AP01 Appointment of Mr Michael Anthony Flanagan as a director on 18 July 2022
27 Sep 2022 AD01 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP to 26 Grosvenor Street London W1K 4QW on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Asad Adris as a director on 18 July 2022
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
18 May 2019 MR04 Satisfaction of charge 086586060001 in full
16 May 2019 AA Total exemption full accounts made up to 31 August 2018