- Company Overview for DOJONO LTD (10843403)
- Filing history for DOJONO LTD (10843403)
- People for DOJONO LTD (10843403)
- More for DOJONO LTD (10843403)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Glenn De Smidt as a director on 22 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Mar 2021 | PSC02 | Notification of Qv Holdco Limited as a person with significant control on 4 July 2018 | |
30 Mar 2021 | PSC07 | Cessation of Glenn De Smidt as a person with significant control on 4 July 2018 | |
20 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 2nd Floor Malta House 36/38 Piccadilly London W1J 0LE on 8 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Sep 2020 | TM01 | Termination of appointment of Andrew Evans as a director on 14 August 2020 | |
29 Sep 2020 | PSC07 | Cessation of Andrew Evans as a person with significant control on 14 August 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Daniel Smith as a director on 1 June 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from 4th Floor Office Bloc, 47 Dean Street Soho London W1D 5BE United Kingdom to 77 New Cavendish Street London W1W 6XB on 7 February 2020 | |
09 Jan 2020 | PSC07 | Cessation of Marc Ferguson as a person with significant control on 31 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
22 Jul 2019 | TM01 | Termination of appointment of Marc Ferguson as a director on 30 November 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
11 Jul 2018 | AD01 | Registered office address changed from 4th Floor, Office Block 47 Dean Street Soho London W1D 5BE United Kingdom to 4th Floor Office Bloc, 47 Dean Street Soho London W1D 5BE on 11 July 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Robert Jay Gottlieb as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Patrick James Erikson Snelgar as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Daniel Smith as a director on 25 June 2018 |