- Company Overview for D&J PROPERTY MANAGEMENT LTD (11892736)
- Filing history for D&J PROPERTY MANAGEMENT LTD (11892736)
- People for D&J PROPERTY MANAGEMENT LTD (11892736)
- More for D&J PROPERTY MANAGEMENT LTD (11892736)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
23 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31 Prossor Street Wolverhampton West Midlands WV10 9AS on 23 July 2019 | |
21 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 July 2019 | |
21 Jul 2019 | AD01 | Registered office address changed from The Citadel 190 Corporation Street Birmingham West Midlands B4 6QD England to 20-22 Wenlock Road London N1 7GU on 21 July 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Jonathan Carney as a secretary on 3 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Janet Maye as a director on 3 July 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr David Carney on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Janet Maye on 4 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from The Citadel 190 Corporation Street Birmingham West Midlands B46QD England to The Citadel 190 Corporation Street Birmingham West Midlands B46QD on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Citadel 190 Corporation Street Birmingham West Midlands B46QD on 29 March 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|