DJAPAR LIMITED
Status | DISSOLVED |
Company No. | 06639495 |
Category | Private Limited Company |
Incorporated | 07 Jul 2008 |
Age | 15 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 18 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination director company
Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tariqul Islam
Documents
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
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
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
Appoint person director company with name
Date: 24 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdullah Al Mamun
Documents
Termination director company with name
Date: 24 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sm Hamza
Documents
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
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Khan
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Khan
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sm Ameer Hamza
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Debbrata Ghosh
Documents
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
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
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbrata Ghosh
Documents
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
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
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
Gazette filings brought up to date
Date: 29 Nov 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Mar 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Parvez
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr debbrata kumar ghosh
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director farjana yesmin
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr md masud rana parvez
Documents
Some Companies
33 STATION ROAD,WALLINGFORD,OX10 9PT
Number: | 06801241 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11781593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 44, VICARAGE HOUSE,LONDON,W8 4DB
Number: | 05784587 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 TOWN ROAD,SLEAFORD,NG34 8RS
Number: | 04399403 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 08985577 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 11785907 |
Status: | ACTIVE |
Category: | Private Limited Company |