DJAMCO LIMITED
Status | DISSOLVED |
Company No. | 09010746 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 1 month, 3 days |
SUMMARY
DJAMCO LIMITED is an dissolved private limited company with number 09010746. It was incorporated 10 years, 6 days ago, on 25 April 2014 and it was dissolved 2 years, 1 month, 3 days ago, on 29 March 2022. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2021
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Djamco Holdings Limited
Notification date: 2021-03-24
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Mr Philip Emerson Michel
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Mr Daniel Michel
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-06
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 25 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-25
Psc name: Philip Michel
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 25 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Michel
Change date: 2020-12-25
Documents
Capital allotment shares
Date: 25 Dec 2020
Action Date: 25 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-25
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 23 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-29
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 43 Sussex Avenue Macclesfield Cheshire SK11 7UT England
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Address
Type: AD01
Old address: 11 Cornbrook Road Macclesfield Cheshire SK11 7TR
New address: 43 Sussex Avenue Macclesfield Cheshire SK11 7UT
Change date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 29 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type dormant
Date: 03 Jul 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: 02 Jul 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Michel
Change date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
New address: 11 Cornbrook Road Macclesfield Cheshire SK11 7TR
Change date: 2015-07-02
Old address: 43 Sussex Avenue Macclesfield SK11 7UT England
Documents
Some Companies
REVIE ROAD INDUSTRIAL ESTATE,LEEDS,LS11 8JG
Number: | 02116028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERCONNECT ORGANIZATION L.P.
SUITE 1,GLASGOW,G11 5HW
Number: | SL031601 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 SOUTHWARK HOUSE,BOREHAMWOOD,WD6 1PD
Number: | 03189745 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARBURG WEST HILL,WORTHING,BN13 3BZ
Number: | 02680312 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED
C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED,BRACKNELL,RG12 9SE
Number: | 02742119 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FRIAR ROAD,ENFIELD,EN2 8FZ
Number: | 09133673 |
Status: | ACTIVE |
Category: | Private Limited Company |