- Company Overview for DIJLA NEWPORT LIMITED (05376725)
- Filing history for DIJLA NEWPORT LIMITED (05376725)
- People for DIJLA NEWPORT LIMITED (05376725)
- Charges for DIJLA NEWPORT LIMITED (05376725)
- More for DIJLA NEWPORT LIMITED (05376725)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of David James Wild as a director on 18 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
18 Jul 2018 | TM02 | Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
18 Jul 2017 | PSC04 | Change of details for Mr Shayban Al-Ibrahim as a person with significant control on 6 April 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 2 Elm Street Cardiff CF24 3QR to 23 Neptune Court, Vanguard Way Cardiff CF24 5PJ on 29 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Feb 2016 | AP03 | Appointment of Mr Robin Christian Bellhouse as a secretary on 1 November 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
10 Jun 2015 | AP03 | Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr David James Wild as a director on 20 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|