DJAPAR LIMITED

Flat 1 Block J Peabody Building Flat 1 Block J Peabody Building, London, E1 8LE, England
StatusDISSOLVED
Company No.06639495
CategoryPrivate Limited Company
Incorporated07 Jul 2008
Age15 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 1 month, 26 days

SUMMARY

DJAPAR LIMITED is an dissolved private limited company with number 06639495. It was incorporated 15 years, 9 months, 20 days ago, on 07 July 2008 and it was dissolved 2 years, 1 month, 26 days ago, on 01 March 2022. The company address is Flat 1 Block J Peabody Building Flat 1 Block J Peabody Building, London, E1 8LE, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: Flat 1 Block J Peabody Building John Fisher Street London E1 8LE

Old address: 21 st. Annes Street London E14 7PF England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Md Mushtak Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Jamiur Rahman

Termination date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Shanoor

Cessation date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Mohammed Shanoor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2020

Action Date: 07 Nov 2020

Category: Address

Type: AD01

Old address: 219 Unit a 219 Bow Road London London E3 2SJ England

New address: 21 st. Annes Street London E14 7PF

Change date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Jamiur Rahman

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussan Ahmed

Termination date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Shanoor

Notification date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: 132 Eric Street London E3 4SS England

Change date: 2020-06-25

New address: 219 Unit a 219 Bow Road London London E3 2SJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Shanoor

Appointment date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Hussan Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: Unit a 219 Bow Road London E3 2SJ

New address: 132 Eric Street London E3 4SS

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-15

Officer name: Mr Hussan Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Olima Begum

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hussan Ahmed

Notification date: 2020-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Sarmin Sultana Sathi

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-03

Officer name: Sarmin Sultana Sathi

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Olima Begum

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2016

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Shiuly Akter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarmin Sultana Sathi

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariqul Islam

Termination date: 2015-08-12

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powercell LTD\certificate issued on 14/08/15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shiuly Akter

Appointment date: 2015-08-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Termination director company

Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariqul Islam

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr Tariqul Islam

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbrata Ghosh

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Al Mamun

Termination date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullah Al Mamun

Documents

View document PDF

Termination director company with name

Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sm Hamza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sm Ameer Hamza

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Debbrata Ghosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Zakirul Islam Khan

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbrata Ghosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: C/O Mr Debbrata Ghosh Unit a 219 Bow Road London E3 2SJ

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Old address: 261 East India Dock Road London E14 0EG United Kingdom

Change date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Parvez

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr debbrata kumar ghosh

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director farjana yesmin

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr md masud rana parvez

Documents

View document PDF

Incorporation company

Date: 07 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLA VENTURES LIMITED

33 STATION ROAD,WALLINGFORD,OX10 9PT

Number:06801241
Status:ACTIVE
Category:Private Limited Company

ECHO & SONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11781593
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CONSTRUCTION LIMITED

SUITE 44, VICARAGE HOUSE,LONDON,W8 4DB

Number:05784587
Status:ACTIVE
Category:Private Limited Company

JIGSAW KITCHENS LIMITED

61 TOWN ROAD,SLEAFORD,NG34 8RS

Number:04399403
Status:ACTIVE
Category:Private Limited Company

NICK SMEAD LTD

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:08985577
Status:ACTIVE
Category:Private Limited Company

THREE BEARS VENTURES LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:11785907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source