Advanced company searchLink opens in new window

DONGJIN UK LIMITED

Company number 07751792

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
13 Aug 2014 TM01 Termination of appointment of Jit Bahadur Pun as a director on 12 August 2014
13 Aug 2014 TM01 Termination of appointment of Lal Kaji Gurung as a director on 12 August 2014
13 Aug 2014 TM01 Termination of appointment of Giri Prasad Gurung as a director on 12 August 2014
13 Aug 2014 TM01 Termination of appointment of Krishna Bahadur Pun as a director on 12 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
16 Oct 2013 AD01 Registered office address changed from 640 Oxford Road Reading Berkshire RG30 1EH United Kingdom on 16 October 2013
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mr Jit Bahadur Pun as a director
08 Jun 2012 AP01 Appointment of Mr Kaman Sing Paija Pun as a director
08 Jun 2012 TM01 Termination of appointment of Chandra Gurung as a director
29 Mar 2012 AP01 Appointment of Mr Giri Prasad Gurung as a director
29 Mar 2012 AP01 Appointment of Mr Kaji Gurung as a director
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Mr Lal Kaji Gurung as a director
08 Mar 2012 AP01 Appointment of Mr Chandra Bahadur Gurung as a director
05 Jan 2012 AD01 Registered office address changed from 119 Wren Way Farnborough GU14 8TA United Kingdom on 5 January 2012
04 Nov 2011 AD01 Registered office address changed from 48 Buckingham Avenue Feltham Middlesex TW14 9LE United Kingdom on 4 November 2011
19 Sep 2011 AD01 Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England on 19 September 2011