Advanced company searchLink opens in new window

DANIEL JAMES INVESTMENTS LIMITED

Company number 07898868

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)
24 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
11 Oct 2017 COCOMP Order of court to wind up
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 AD01 Registered office address changed from Bank Chambers 120-122 High Street Stoke-on-Trent ST6 5TN England to Bank Chambers 120-122 High Street Stoke-on-Trent ST6 5TN on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Carl Arthur Butterfield on 10 July 2015
15 Sep 2015 AD01 Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to Bank Chambers 120-122 High Street Stoke-on-Trent ST6 5TN on 15 September 2015
03 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
25 Jun 2014 AP01 Appointment of Mr Carl Arthur Butterfield as a director
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
19 Jun 2014 TM01 Termination of appointment of Emma Lynch as a director
10 Apr 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
23 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Jan 2012 NEWINC Incorporation