Advanced company searchLink opens in new window

DJ DECORATIONS & BUILDING SERVICES LIMITED

Company number 09566800

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 RP05 Registered office address changed to PO Box 4385, 09566800 - Companies House Default Address, Cardiff, CF14 8LH on 7 March 2024
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
27 Dec 2023 PSC01 Notification of Rafy Florio as a person with significant control on 1 December 2023
27 Dec 2023 PSC07 Cessation of Adrienn Racz as a person with significant control on 1 December 2023
27 Dec 2023 AP01 Appointment of Mr Rafy Florio as a director on 1 December 2023
27 Dec 2023 TM01 Termination of appointment of Adrienn Racz as a director on 1 December 2023
12 Sep 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 May 2022 AA Micro company accounts made up to 30 April 2021
16 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 April 2020
07 May 2021 AD01 Registered office address changed from 235a Golders Green Road London NW11 9ES England to Office 7a, 3rd Floor Endeavour House Coopers End Road, London Stansted CM24 1SJ on 7 May 2021
23 Nov 2020 AD01 Registered office address changed from 80 Patrick Road London E13 9QE England to 235a Golders Green Road London NW11 9ES on 23 November 2020
21 Jul 2020 AD01 Registered office address changed from Unit 4 Overton Road London SW9 7AP England to 80 Patrick Road London E13 9QE on 21 July 2020
01 Jul 2020 PSC01 Notification of Adrienn Racz as a person with significant control on 27 February 2020
01 Jul 2020 PSC07 Cessation of Natseleen Evany Pinzon as a person with significant control on 27 February 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 AP01 Appointment of Miss Adrienn Racz as a director on 27 February 2020
01 Jul 2020 TM01 Termination of appointment of Diego Fernando Pinzon as a director on 27 February 2020
18 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
26 Feb 2020 CH01 Director's details changed
25 Feb 2020 CH01 Director's details changed for Miss Natseleen Evany Pinzon on 25 February 2020
24 Feb 2020 AD01 Registered office address changed from 6 Kittiwake Court Abinger Grove Abinger Grove London SE8 5SW England to Unit 4 Overton Road London SW9 7AP on 24 February 2020