DJ FRANCHISE 5 LTD

Regent88 210 Church Road Regent88 210 Church Road, London, E10 7JQ, England
StatusDISSOLVED
Company No.10193492
CategoryPrivate Limited Company
Incorporated23 May 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 15 days

SUMMARY

DJ FRANCHISE 5 LTD is an dissolved private limited company with number 10193492. It was incorporated 7 years, 11 months, 27 days ago, on 23 May 2016 and it was dissolved 4 years, 3 months, 15 days ago, on 04 February 2020. The company address is Regent88 210 Church Road Regent88 210 Church Road, London, E10 7JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: Ceme Centre Marsh Way Rainham RM13 8EU England

New address: Regent88 210 Church Road Leyton London E10 7JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 40-48 Hornby Road Blackpool FY1 4QJ England

New address: Ceme Centre Marsh Way Rainham RM13 8EU

Change date: 2019-04-03

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: 40-48 Hornby Road Blackpool FY1 4QJ

Old address: Ceme Marsh Way Rainham RM13 8EU England

Change date: 2019-03-27

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

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: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: Ceme Innovation Centre Marsh Way Rainham RM13 8EU United Kingdom

Change date: 2017-11-20

New address: Ceme Marsh Way Rainham RM13 8EU

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Paul Vernon Van Staden

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Khalid Iqbal Bhatti

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN AMATEUR SWIMMING CLUB LIMITED

77 GARTHDEE ROAD,ABERDEEN,AB10 7AY

Number:SC279459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASK IT SOLUTIONS LTD

32 CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:10131663
Status:ACTIVE
Category:Private Limited Company

BITS & PC'S (EURO) LIMITED

48 GODMANSTON CLOSE,POOLE,BH17 8BU

Number:03745540
Status:ACTIVE
Category:Private Limited Company

PCH CONSULTING (BRISTOL) LIMITED

12A GREENACRES,BRISTOL,BS9 2AX

Number:08726557
Status:ACTIVE
Category:Private Limited Company

RICHLAKE DEVELOPMENTS LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:05157874
Status:ACTIVE
Category:Private Limited Company

SOHO BOLLYWOOD STYLES LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:09488517
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