DJ DECORATIONS & BUILDING SERVICES LIMITED
Company number 09566800
- Company Overview for DJ DECORATIONS & BUILDING SERVICES LIMITED (09566800)
- Filing history for DJ DECORATIONS & BUILDING SERVICES LIMITED (09566800)
- People for DJ DECORATIONS & BUILDING SERVICES LIMITED (09566800)
- More for DJ DECORATIONS & BUILDING SERVICES LIMITED (09566800)
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 |