- Company Overview for DJM RESTAURANTS LTD (07803939)
- Filing history for DJM RESTAURANTS LTD (07803939)
- People for DJM RESTAURANTS LTD (07803939)
- Charges for DJM RESTAURANTS LTD (07803939)
- Insolvency for DJM RESTAURANTS LTD (07803939)
- More for DJM RESTAURANTS LTD (07803939)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2019 | MR04 | Satisfaction of charge 078039390001 in full | |
05 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2018 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to 1 City Road East Manchester M15 4PN on 25 June 2018 | |
20 Jun 2018 | LIQ02 | Statement of affairs | |
20 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 May 2017 | MR01 | Registration of charge 078039390001, created on 26 May 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 12 December 2016 to 30 November 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 120 Broad Road Braintree Essex CM7 9RX to 44 Church Street Bocking Braintree Essex CM7 5JY on 15 August 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 12 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 12 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Feb 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2013 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr David Matthew Newstead on 10 March 2013 |