Advanced company searchLink opens in new window

DJT HOLDINGS LIMITED

Company number 10130634

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted