Advanced company searchLink opens in new window

DJB LONDON LTD

Company number 06782007

Filter by category

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AD02 Register inspection address has been changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to Bank of America Building 26 Elmfield Road Bromley Kent BR1 1WA
05 Sep 2014 CH03 Secretary's details changed for Mr David John Briley on 1 May 2014
05 Sep 2014 AD01 Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to Bank of America Building 26 Elmfield Road Bromley Kent BR1 1WA on 5 September 2014
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
01 Aug 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
01 Aug 2013 AP01 Appointment of Mr David John Briley as a director
01 Aug 2013 AP01 Appointment of Mr David John Briley as a director on 1 July 2013
31 Jul 2013 CERTNM Company name changed gainmaker LIMITED\certificate issued on 31/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-01
31 Jul 2013 TM02 Termination of appointment of Derek Robertson Keith as a secretary on 30 June 2013
31 Jul 2013 AP03 Appointment of Mr David John Briley as a secretary
31 Jul 2013 AD04 Register(s) moved to registered office address
31 Jul 2013 AD02 Register inspection address has been changed from C/O Peter Jones 9 Woodland View Southwell Notts NG25 0AG United Kingdom
31 Jul 2013 TM01 Termination of appointment of Derek Robertson Keith as a director on 30 June 2013
31 Jul 2013 AD01 Registered office address changed from 26 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England on 31 July 2013
31 Jul 2013 TM01 Termination of appointment of Derek Robertson Keith as a director on 30 June 2013
31 Jul 2013 AP03 Appointment of Mr David John Briley as a secretary on 1 July 2013
31 Jul 2013 TM02 Termination of appointment of Derek Robertson Keith as a secretary on 30 June 2013
31 Jul 2013 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 31 July 2013
26 Jul 2013 DS02 Withdraw the company strike off application
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off