- Company Overview for PROHIBITION DJ MANAGEMENT LIMITED (06646491)
- Filing history for PROHIBITION DJ MANAGEMENT LIMITED (06646491)
- People for PROHIBITION DJ MANAGEMENT LIMITED (06646491)
- Insolvency for PROHIBITION DJ MANAGEMENT LIMITED (06646491)
- More for PROHIBITION DJ MANAGEMENT LIMITED (06646491)
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) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
24 Jan 2018 | AD01 | Registered office address changed from Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 24 January 2018 | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2018 | LIQ01 | Declaration of solvency | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
26 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from Dales Evans & Co Ltd 80 /90 Baker St London England W1U 6TQ to Dales Evans & Co Ltd 88/90 Baker Street London W1U 6TQ on 23 October 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2015 | CH01 | Director's details changed for Miss Caroline Caroline Prothero on 30 July 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Miss Caroline Caroline Prothero on 15 July 2014 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |