- Company Overview for DEYJOSH CONSULT LIMITED (11983457)
- Filing history for DEYJOSH CONSULT LIMITED (11983457)
- People for DEYJOSH CONSULT LIMITED (11983457)
- More for DEYJOSH CONSULT LIMITED (11983457)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2023 | DS01 | Application to strike the company off the register | |
04 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Divyesh Joshi as a director on 19 July 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Philip Nicholson as a director on 9 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
02 Jun 2023 | PSC07 | Cessation of Divyesh Doshi as a person with significant control on 2 June 2023 | |
06 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 Feb 2023 | PSC02 | Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023 | |
18 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 18 November 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Divyesh Joshi on 19 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 Jan 2022 | SH02 | Sub-division of shares on 20 January 2022 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|