- Company Overview for DSJ MANAGEMENT SERVICES LTD (07548174)
- Filing history for DSJ MANAGEMENT SERVICES LTD (07548174)
- People for DSJ MANAGEMENT SERVICES LTD (07548174)
- Charges for DSJ MANAGEMENT SERVICES LTD (07548174)
- More for DSJ MANAGEMENT SERVICES LTD (07548174)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2019 | PSC07 | Cessation of Lindsey Victoria Maher as a person with significant control on 1 March 2018 | |
15 Mar 2019 | PSC07 | Cessation of Caroline Mary Ewen as a person with significant control on 1 March 2018 | |
14 Mar 2019 | PSC01 | Notification of Caroline Ewen as a person with significant control on 1 March 2018 | |
13 Mar 2019 | PSC01 | Notification of Lindsey Victoria Maher as a person with significant control on 1 March 2018 | |
13 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Vazirali Mohamed Jamal on 8 May 2013 |