- Company Overview for DJT HOLDINGS LIMITED (10130634)
- Filing history for DJT HOLDINGS LIMITED (10130634)
- People for DJT HOLDINGS LIMITED (10130634)
- More for DJT HOLDINGS LIMITED (10130634)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
25 Jul 2019 | AP01 | Appointment of Mr Paul Singh Bajwa as a director on 1 February 2019 | |
25 Jul 2019 | PSC01 | Notification of Paul Singh Bajwa as a person with significant control on 1 February 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Dipesh Janakray Thaker as a director on 1 February 2019 | |
24 Jul 2019 | PSC07 | Cessation of Dipesh Janakray Thaker as a person with significant control on 1 February 2019 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AD01 | Registered office address changed from 14 Avondale Gardens Hounslow TW4 5HX England to Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ on 18 April 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
02 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
22 Jan 2018 | PSC01 | Notification of Dipesh Janakray Thaker as a person with significant control on 1 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 609 Blenheim Centre Blenheim Centre Hounslow Middlesex TW3 1NJ United Kingdom to 14 Avondale Gardens Hounslow TW4 5HX on 22 January 2018 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-18
|