Advanced company searchLink opens in new window

DGJPARCHITECTURE LIMITED

Company number 08477349

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 PSC04 Change of details for Mr Julian John Sebastian Mamlok as a person with significant control on 9 April 2017
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
03 Apr 2018 PSC04 Change of details for Mr Julian John Sebastian Mamlok as a person with significant control on 9 April 2017
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Julian John Sebastian Mamlok on 15 February 2017
15 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
12 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
22 Jan 2014 AD01 Registered office address changed from 15a High Street Tunbridge Wells Kent TN1 1UT United Kingdom on 22 January 2014
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted