- Company Overview for DJC CARE LIMITED (07841621)
- Filing history for DJC CARE LIMITED (07841621)
- People for DJC CARE LIMITED (07841621)
- More for DJC CARE LIMITED (07841621)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
05 May 2015 | AP01 | Appointment of Mrs Sarah Caroline Corlett as a director on 6 April 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 10 November 2014
Statement of capital on 2014-11-18
|
|
15 Nov 2013 | AR01 |
Annual return made up to 10 November 2013
Statement of capital on 2013-11-15
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
08 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 5 April 2012 | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
16 Nov 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2011 | |
16 Nov 2011 | AP01 | Appointment of Dr David John Corlett as a director | |
16 Nov 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
16 Nov 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
10 Nov 2011 | NEWINC | Incorporation |