DJW IT LIMITED
Status | DISSOLVED |
Company No. | 09007200 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months |
SUMMARY
DJW IT LIMITED is an dissolved private limited company with number 09007200. It was incorporated 10 years, 1 month, 14 days ago, on 23 April 2014 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is 16 The Waggonway, Broseley, TF12 5QU, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change to a person with significant control
Date: 03 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Don James Walton
Change date: 2018-05-03
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Don James Walton
Documents
Notification of a person with significant control
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donna Michelle Thomasson
Notification date: 2018-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Michelle Thomasson
Appointment date: 2018-03-15
Documents
Capital allotment shares
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-15
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: 191 Aldersley Road Wolverhampton West Midlands WV6 9NJ
New address: 16 the Waggonway Broseley TF12 5QU
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Some Companies
ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 04517831 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
FORE 1 FORE BUSINESS PARK, HUSKISSON WAY,SOLIHULL,B90 4SS
Number: | 04108931 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WOLFE CRESCENT,LONDON,SE7 8TS
Number: | 08258602 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MALDEN FIELDS,BUSHEY,WD23 2QA
Number: | 10871769 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,LEEDS,LS4 2JT
Number: | 08971449 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS ARMS HOTEL,BANCHORY,AB31 5SR
Number: | SC306419 |
Status: | ACTIVE |
Category: | Private Limited Company |