Advanced company searchLink opens in new window

DEJAGA LIMITED

Company number 09104306

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)
21 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2017 AA Total exemption full accounts made up to 2 April 2017
19 Jul 2017 AA01 Previous accounting period shortened from 31 March 2018 to 2 April 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
11 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
19 Apr 2017 4.70 Declaration of solvency
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
04 Apr 2017 AD01 Registered office address changed from 12 Jefferson Close Emmer Green Reading Berkshire RG4 8US to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 April 2017
26 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
19 Jan 2015 AP01 Appointment of Mrs Ravinder Bhangal as a director on 15 January 2015
19 Jan 2015 TM02 Termination of appointment of Ravinder Bhangal as a secretary on 14 January 2015
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)