Advanced company searchLink opens in new window

DJS HOLDING LIMITED

Company number 08499088

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 TM01 Termination of appointment of Steven Dixon as a director on 5 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
05 Nov 2019 SH06 Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 795
05 Nov 2019 SH03 Purchase of own shares.
10 Sep 2019 SH03 Purchase of own shares.
06 Sep 2019 SH06 Cancellation of shares. Statement of capital on 25 July 2019
  • GBP 798
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of agreement 25/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 PSC07 Cessation of Julian John Hek as a person with significant control on 25 July 2019
05 Aug 2019 TM01 Termination of appointment of Julian John Hek as a director on 25 July 2019
30 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
01 Oct 2018 CH01 Director's details changed for Mr Simon James Woodhams on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Daniel Joseph Ware on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Julian John Hek on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Daniel Joseph Ware on 26 September 2018
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Apr 2018 CH01 Director's details changed for Mr Steven Dixon on 23 March 2018
05 Apr 2018 AD01 Registered office address changed from Djs House, the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY to 28 Avenue Road Parkway House Bournemouth BH2 5SL on 5 April 2018
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 800