Advanced company searchLink opens in new window

DJY INTERNATIONAL LTD

Company number 09374513

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-07
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-07
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
  • GBP 10
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