Advanced company searchLink opens in new window

DAROJ LIMITED

Company number 09609264

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
22 Mar 2018 AP01 Appointment of Mr Dave Johnson as a director on 19 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Jan 2018 TM01 Termination of appointment of Kathirgamalingham Prabhaharan as a director on 26 January 2018
21 Dec 2017 PSC01 Notification of Dave Johnson as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Prabhaharan Kithirgamalingam as a person with significant control on 21 December 2017
27 Nov 2017 PSC01 Notification of Prabhaharan Kithirgamalingam as a person with significant control on 27 November 2017
27 Nov 2017 TM01 Termination of appointment of Dave Johnson as a director on 27 November 2017
27 Nov 2017 PSC07 Cessation of Dave Johnson as a person with significant control on 27 November 2017
18 Jul 2017 AA Micro company accounts made up to 31 May 2016
17 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
17 Jul 2017 PSC01 Notification of Dave Johnson as a person with significant control on 27 May 2016
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 AP01 Appointment of Mr Kathirgamalingam Prabhaharan as a director on 14 September 2016
29 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP .5
29 Jul 2016 AD01 Registered office address changed from 215 Ley Street Ilford Essex IG1 4BL England to 215 Ley Street Ilford Essex IG1 4BL on 29 July 2016
29 Jul 2016 AD01 Registered office address changed from 59 Rathbone Street London E16 1JH England to 215 Ley Street Ilford Essex IG1 4BL on 29 July 2016
18 Mar 2016 AD01 Registered office address changed from 06 Kennedy Cox House Burke Street E16 1EU London E16 1EU England to 59 Rathbone Street London E16 1JH on 18 March 2016
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted