Advanced company searchLink opens in new window

DJSM LIMITED

Company number 08701441

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
13 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 13 January 2022
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
13 Dec 2018 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Glade House 52-54 Carter Lane London EC4V 5EF on 13 December 2018
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 LIQ02 Statement of affairs
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
15 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
28 Apr 2016 AA Total exemption small company accounts made up to 15 March 2016
28 Apr 2016 AA01 Previous accounting period shortened from 30 September 2016 to 15 March 2016
26 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AD01 Registered office address changed from First Floor Caversham Grange the Warren Caversham Reading RG4 7TQ to Langley House Park Road East Finchley London N2 8EY on 4 April 2016
31 Mar 2016 4.70 Declaration of solvency
31 Mar 2016 600 Appointment of a voluntary liquidator
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2016 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
18 Mar 2016 CH01 Director's details changed for Mrs Sonia Brown on 23 September 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended