- Company Overview for DJY INTERNATIONAL LTD (09374513)
- Filing history for DJY INTERNATIONAL LTD (09374513)
- People for DJY INTERNATIONAL LTD (09374513)
- Insolvency for DJY INTERNATIONAL LTD (09374513)
- More for DJY INTERNATIONAL LTD (09374513)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2023 | |
01 Dec 2022 | LIQ02 | Statement of affairs | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 21 November 2022 | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jan 2022 | CH01 | Director's details changed for Mr David Graham Spottiswood on 7 January 2022 | |
07 Jan 2022 | PSC04 | Change of details for Mr David Graham Spottiswood as a person with significant control on 7 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 7 January 2022 | |
01 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
21 Jan 2019 | PSC04 | Change of details for Mr David Graham Spottiswood as a person with significant control on 6 January 2019 | |
26 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
25 Jan 2017 | AD01 | Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF to 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 25 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr David Graham Spottiswood on 6 January 2017 |