DJA IT SOLUTIONS LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire
StatusLIQUIDATION
Company No.07955505
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DJA IT SOLUTIONS LIMITED is an liquidation private limited company with number 07955505. It was incorporated 12 years, 3 months, 25 days ago, on 20 February 2012. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2024

Action Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2023

Action Date: 11 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: 36a Market Street New Mills High Peak Derbyshire SK22 4AA

Change date: 2020-02-24

New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Antrobus

Change date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Karen Antrobus

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Antrobus

Change date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

New address: 36a Market Street New Mills High Peak Derbyshire SK22 4AA

Old address: 6 Manchester Road Buxton Derbyshire SK17 6SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mr David Antrobus

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 33 Church View Lymm Cheshire WA13 9ES

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: 26 Church Road Lymm Cheshire WA13 0QQ England

Change date: 2012-11-12

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEDHAM ANTIQUES LIMITED

18 SCHOOL CLOSE,MATLOCK,DE4 2TQ

Number:01537501
Status:ACTIVE
Category:Private Limited Company

COMPAK SYSTEMS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:04332709
Status:ACTIVE
Category:Private Limited Company

MARK MILLER LTD

111 MACARTHUR WYND,GLASGOW,G72 7GB

Number:SC534667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRT (EUROPE) LIMITED

DERWIN HOUSE PIRTON LANE,GLOUCESTER,GL3 2SH

Number:04283976
Status:ACTIVE
Category:Private Limited Company

T3S SOLUTIONS LTD

16 MAES PEDR,CARMARTHEN,SA31 3BR

Number:11278794
Status:ACTIVE
Category:Private Limited Company

THE GOLD STANDARD CHARITABLE TRUST

24 QUEEN ANNE STREET,LONDON,W1G 9AX

Number:06818920
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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