Advanced company searchLink opens in new window

DJG LIMITED

Company number 03890739

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
11 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 6 Northgate Street Pembroke Pembrokeshire SA71 4NR Wales on 23 November 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 10 Northgate Street Pembroke Dyfed SA71 4NR on 9 September 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Griffiths on 1 January 2010
23 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 07/12/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Dec 2007 363a Return made up to 07/12/07; full list of members