Advanced company searchLink opens in new window

DAEJA IMAGE SYSTEMS LIMITED

Company number 03466397

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
13 Oct 2016 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016
11 Oct 2016 4.70 Declaration of solvency
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
26 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,001
19 Jan 2015 AP01 Appointment of Ian Duncan Ferguson as a director on 5 January 2015
19 Jan 2015 TM01 Termination of appointment of Timothy Gingell as a director on 5 January 2015
16 Dec 2014 AA Full accounts made up to 31 May 2014
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,001
06 May 2014 AP03 Appointment of Alison Mary Catherine Sullivan as a secretary
06 May 2014 TM02 Termination of appointment of Wayne Walsh as a secretary
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2014 AD03 Register(s) moved to registered inspection location
22 Jan 2014 AD03 Register(s) moved to registered inspection location
22 Jan 2014 AD03 Register(s) moved to registered inspection location
22 Jan 2014 AD03 Register(s) moved to registered inspection location
22 Jan 2014 AD02 Register inspection address has been changed
22 Jan 2014 TM01 Termination of appointment of Eva Darrington as a director
22 Jan 2014 AA01 Current accounting period extended from 30 November 2013 to 31 May 2014