Advanced company searchLink opens in new window

D4J CONSULTING LIMITED

Company number 05963733

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 11 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
15 Aug 2014 AD01 Registered office address changed from 60 Shakespeare Crescent London E12 6LN to C/O Pisces Accounts Limited Doe House Farm Bradfield Dale Sheffield S6 6LE on 15 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Olusegun Ariyo on 1 October 2009
14 Oct 2010 AD01 Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 14 October 2010
28 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Feb 2010 AD01 Registered office address changed from 60 Shakespeare Crescent Eastham Greater London E12 6LN on 12 February 2010
12 Feb 2010 TM02 Termination of appointment of Adebola Adefehinti as a secretary
02 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders