Advanced company searchLink opens in new window

DJINN LIMITED

Company number 03786221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
08 Nov 2021 PSC04 Change of details for Mr Narrinder Singh Sandhu as a person with significant control on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Narrinder Sandhu on 8 November 2021
08 Nov 2021 PSC04 Change of details for Mrs Bhawna Sandhu as a person with significant control on 8 November 2021
08 Nov 2021 AD01 Registered office address changed from 8 Frog Island Leicester England to 23 Bath Lane Leicester LE3 5BF on 8 November 2021
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jul 2018 AD01 Registered office address changed from 10 New Henry Street Leicester Leicestershire LE3 5AP to 8 Frog Island Leicester on 30 July 2018
28 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
01 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
21 Jul 2017 PSC01 Notification of Bhawna Sandhu as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Narrinder Singh Sandhu as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
09 Dec 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Mr Narrinder Sandhu on 9 September 2015