DSJ SOLUTIONS LIMITED

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
StatusLIQUIDATION
Company No.09610899
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 22 days
JurisdictionEngland Wales

SUMMARY

DSJ SOLUTIONS LIMITED is an liquidation private limited company with number 09610899. It was incorporated 9 years, 22 days ago, on 27 May 2015. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2023

Action Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 11 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Louise Bedlow

Change date: 2022-09-11

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Louise Bedlow

Change date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Old address: Miles House Beech Avenue Effingham Leatherhead KT24 5PJ England

Change date: 2022-08-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Bruno Nero Dallaglio

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mrs Jacqueline Louise Bedlow

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Anthony Paul Rea

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Bruno Nero Dallaglio

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Anthony Paul Rea

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-20

Officer name: Claire Fitzpatrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: Miles House Beech Avenue Effingham Leatherhead KT24 5PJ

Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Fitzpatrick

Appointment date: 2020-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-20

Psc name: Parveena Begum Shaik

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ishrat Niger Chowdhury

Cessation date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 28 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-28

Officer name: Danial Atique

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacky Bedlow

Change date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKTON 2000 LIMITED

ASHTON HOUSE 12 THE PRECINCT,CHANDLERS FORD,SO53 2GB

Number:02467200
Status:ACTIVE
Category:Private Limited Company

CITY ROAD ESTATES LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:04811582
Status:ACTIVE
Category:Private Limited Company

EMC PROPERTY LIMITED

2 GRANGE LANE,BROMHAM,MK43 8NP

Number:09180478
Status:ACTIVE
Category:Private Limited Company

GRAHAM DAVID WATTS LIMITED

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:07326047
Status:ACTIVE
Category:Private Limited Company

INTERCITY TRAVEL LIMITED

17 LILYCROFT ROAD,WEST YORKSHIRE,BD9 5AD

Number:05351114
Status:ACTIVE
Category:Private Limited Company

STERLING OUTCOMES LIMITED

43 PICKTREE LODGE,CHESTER LE STREET,DH3 4DH

Number:08234301
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