Advanced company searchLink opens in new window

DJM (SW) LTD

Company number 12372384

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)
15 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
13 Mar 2023 AD01 Registered office address changed from 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 March 2023
13 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-03
13 Mar 2023 LIQ02 Statement of affairs
08 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AD01 Registered office address changed from Unit 4 Woodward Road Howden Industrial Estate Tiverton EX16 5GZ England to 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT on 17 March 2022
02 Feb 2022 PSC01 Notification of James Yeates as a person with significant control on 20 January 2022
02 Feb 2022 TM01 Termination of appointment of Dominic Vitzthum as a director on 21 January 2022
02 Feb 2022 PSC07 Cessation of Dominic Vitzthum as a person with significant control on 2 February 2022
02 Feb 2022 AP01 Appointment of Mr James Alexander Yeates as a director on 20 January 2022
19 Jan 2022 AA Micro company accounts made up to 31 December 2020
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
25 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
21 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-19
  • GBP 100