- Company Overview for DAROJ LIMITED (09609264)
- Filing history for DAROJ LIMITED (09609264)
- People for DAROJ LIMITED (09609264)
- More for DAROJ LIMITED (09609264)
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
|
|
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
|