Advanced company searchLink opens in new window

DAJ WHOLESALE LIMITED

Company number 11766315

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2022 DS01 Application to strike the company off the register
22 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 PSC07 Cessation of Mark Brian John Mckernan as a person with significant control on 15 November 2021
16 Nov 2021 TM01 Termination of appointment of Mark Brian John Mckernan as a director on 15 November 2021
16 Nov 2021 AD01 Registered office address changed from 49 Pigeon Lane Hampton TW12 1AE England to 14 Northgate Close Dudley DY1 3HJ on 16 November 2021
16 Nov 2021 PSC01 Notification of Balraj Singh Virk as a person with significant control on 15 June 2021
16 Nov 2021 AP01 Appointment of Mr Balraj Singh Virk as a director on 15 November 2021
28 Sep 2021 CERTNM Company name changed my trip deals LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
28 Sep 2021 PSC01 Notification of Mark Brian John Mckernan as a person with significant control on 20 September 2021
28 Sep 2021 TM01 Termination of appointment of Muhammad Raza Yousaf as a director on 20 September 2021
28 Sep 2021 AD01 Registered office address changed from 5 Rockware Avenue Office 18 Greenford Middlesex UB6 0AA England to 49 Pigeon Lane Hampton TW12 1AE on 28 September 2021
28 Sep 2021 PSC07 Cessation of Muhamad Raza Yousaf as a person with significant control on 20 September 2021
28 Sep 2021 AP01 Appointment of Mr Mark Brian John Mckernan as a director on 20 September 2021
20 Jan 2021 CS01 Confirmation statement made on 31 August 2020 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
22 Jun 2020 AD01 Registered office address changed from 5 Rockware Avenue C/O Three Leaves Office 13 Greenford UB6 0AA United Kingdom to 5 Rockware Avenue Office 18 Greenford Middlesex UB6 0AA on 22 June 2020
18 May 2020 DS02 Withdraw the company strike off application
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off