- Company Overview for DAJ WHOLESALE LIMITED (11766315)
- Filing history for DAJ WHOLESALE LIMITED (11766315)
- People for DAJ WHOLESALE LIMITED (11766315)
- More for DAJ WHOLESALE LIMITED (11766315)
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
|
|
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
|
|
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |