- Company Overview for DJH BUILDING DEVELOPMENTS LTD (12360991)
- Filing history for DJH BUILDING DEVELOPMENTS LTD (12360991)
- People for DJH BUILDING DEVELOPMENTS LTD (12360991)
- More for DJH BUILDING DEVELOPMENTS LTD (12360991)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2020 | AP01 | Appointment of Mr Dean James Hartley as a director on 7 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Dean James Hartley as a director on 7 May 2020 | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
07 May 2020 | PSC01 | Notification of Dean James Hartley as a person with significant control on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1 Doran Gardens Redhill RH1 6AY on 7 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Dean Hartley as a director on 7 May 2020 | |
07 May 2020 | AP03 | Appointment of Mr Dean Hartley as a secretary on 7 May 2020 | |
07 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 May 2020 | |
07 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020 | |
12 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-12
|