DJAMCO LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.09010746
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 6 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Dec 2020

Action Date: 25 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-25

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCON & FOXGLOVE LIMITED

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

RAB CATERING LIMITED

6 SOUTHWARK HOUSE,BOREHAMWOOD,WD6 1PD

Number:03189745
Status:ACTIVE
Category:Private Limited Company

SEND INVESTMENTS LIMITED

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

SHN SOLUTIONS LIMITED

6 FRIAR ROAD,ENFIELD,EN2 8FZ

Number:09133673
Status:ACTIVE
Category:Private Limited Company

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