Advanced company searchLink opens in new window

DJGP LIMITED

Company number 03354901

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2016 DS01 Application to strike the company off the register
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 TM01 Termination of appointment of David Pick as a director
11 Jul 2012 TM02 Termination of appointment of Jean Pick as a secretary
11 Jul 2012 AP03 Appointment of Jannette Tracy Robinson as a secretary
11 Jul 2012 AP01 Appointment of Jannette Tracy Robinson as a director
11 Jul 2012 AP01 Appointment of Stuart Robinson as a director
21 Jun 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
27 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 Jul 2011 AD01 Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011
13 Jun 2011 CERTNM Company name changed the leeds oil & grease co. LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
08 Jun 2011 CONNOT Change of name notice
10 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
27 May 2010 AA Accounts for a dormant company made up to 30 April 2010