Advanced company searchLink opens in new window

JJ'S DESI KITCHEN (DIDSBURY) LTD

Company number 12505755

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CH01 Director's details changed for Dr Subhash Jajoo on 12 July 2023
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr subhash jajoo
11 Aug 2021 PSC01 Notification of Subhash Jajoo as a person with significant control on 9 March 2020
11 Aug 2021 PSC07 Cessation of Subhash Jajoo as a person with significant control on 9 March 2020
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Dr Subhash Jajoo on 9 March 2021
10 Mar 2021 PSC04 Change of details for Dr Subhash Jajoo as a person with significant control on 9 March 2021
10 Mar 2020 CH01 Director's details changed for Dr Subhash Jajoo on 10 March 2020
10 Mar 2020 PSC04 Change of details for Dr Subhash Jajoo as a person with significant control on 10 March 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-09
  • GBP 100
  • ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 21/09/2021 as it was factually inaccurate or derived from something factually inaccurate