- Company Overview for DJS HOLDING LIMITED (08499088)
- Filing history for DJS HOLDING LIMITED (08499088)
- People for DJS HOLDING LIMITED (08499088)
- More for DJS HOLDING LIMITED (08499088)
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
|
|
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
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|