Advanced company searchLink opens in new window

DJAZZ LIMITED

Company number 03970407

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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