DJA INTERNATIONAL CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 07714433 |
Category | Private Limited Company |
Incorporated | 21 Jul 2011 |
Age | 12 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 16 days |
SUMMARY
DJA INTERNATIONAL CONSULTANTS LTD is an dissolved private limited company with number 07714433. It was incorporated 12 years, 10 months, 19 days ago, on 21 July 2011 and it was dissolved 7 months, 16 days ago, on 24 October 2023. The company address is 24 Roberts Close, Cirencester, GL7 2RP, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Denis Johnston
Change date: 2020-04-23
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Denis Johnston
Change date: 2020-04-23
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-24
Old address: Washpool House Washpool Lane Kemble Cirencester Glos GL7 6BT
New address: 24 Roberts Close Cirencester GL7 2RP
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-07-31
Documents
Some Companies
95 NEW NORTH ROAD,HUDDERSFIELD,HD1 5ND
Number: | 09419060 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEM-OIL (ENGINEERING PROJECTS) LIMITED
68 HIGH STREET,TARPORLEY,CW6 0AT
Number: | 01552235 |
Status: | ACTIVE |
Category: | Private Limited Company |
G P CARS (POUND AVENUE) LIMITED
11 HIGH STREET,BALDOCK,SG7 6AZ
Number: | 06880564 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEARNING AND DEVELOPMENT CONSORTIUM LIMITED
C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG
Number: | 08120889 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASCHOE HOUSE,CREDITON,EX17 6JT
Number: | OC412573 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09369821 |
Status: | ACTIVE |
Category: | Private Limited Company |