Advanced company searchLink opens in new window

DJV CONSULTANCY LTD

Company number 08935608

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
04 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Sep 2017 PSC04 Change of details for Mr Donald James Varcoe as a person with significant control on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from Flat 22, Ivory House Clove Hitch Quay London SW11 3TN England to 105 Mandel House Eastfields Avenue London SW18 1JU on 12 September 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CH01 Director's details changed for Mr Donald James Varcoe on 20 March 2017
12 Mar 2017 AD01 Registered office address changed from Flatt 22 Clove Hitch Quay London SW11 3TN England to Flat 22, Ivory House Clove Hitch Quay London SW11 3TN on 12 March 2017
12 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
04 Nov 2016 CH01 Director's details changed for Mr Donald James Varcoe on 4 November 2016
04 Nov 2016 AD01 Registered office address changed from 244 Wandsworth Bridge Road London SW6 2UD to Flatt 22 Clove Hitch Quay London SW11 3TN on 4 November 2016
15 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
28 Mar 2014 AD01 Registered office address changed from 244 Wandsworth Bridge Rd London SW5 2UD England on 28 March 2014
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted