- Company Overview for DJAZZ LIMITED (03970407)
- Filing history for DJAZZ LIMITED (03970407)
- People for DJAZZ LIMITED (03970407)
- More for DJAZZ LIMITED (03970407)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Mar 2021 | TM02 | Termination of appointment of Westbury Secretarial Services Limited as a secretary on 31 December 2018 | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
16 Apr 2020 | CH04 | Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 49 High Street Westbury on Trym Bristol Avon BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Michael Leo Charles Goodman as a person with significant control on 1 May 2016 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
07 Jun 2016 | TM01 | Termination of appointment of Francois Joseph Marie-Amelie Gerard Dejardin as a director on 1 May 2016 | |
13 May 2016 | AP01 | Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Sep 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
11 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Francois Joseph Marie-Amelie Gerard Dejardin as a director on 6 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Thomas Matthew Donovan as a director on 6 October 2014 |