- Company Overview for DJS (UK) LIMITED (07952979)
- Filing history for DJS (UK) LIMITED (07952979)
- People for DJS (UK) LIMITED (07952979)
- Charges for DJS (UK) LIMITED (07952979)
- Insolvency for DJS (UK) LIMITED (07952979)
- More for DJS (UK) LIMITED (07952979)
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) |
---|---|---|---|
08 Jan 2024 | AM10 | Administrator's progress report | |
04 Dec 2023 | AM19 | Notice of extension of period of Administration | |
18 Oct 2023 | NOCP | Notice to Registrar of companies in respect of order under section 176A | |
07 Jul 2023 | AM10 | Administrator's progress report | |
09 Jan 2023 | AM19 | Notice of extension of period of Administration | |
09 Jan 2023 | AM10 | Administrator's progress report | |
23 Nov 2022 | AD01 | Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 23 November 2022 | |
08 Jul 2022 | AM10 | Administrator's progress report | |
07 Jan 2022 | AM10 | Administrator's progress report | |
04 Jan 2022 | AM05 | Notice of extension of time period of the administration | |
22 Dec 2021 | AM02 | Statement of affairs with form AM02SOA | |
21 Dec 2021 | COM1 | Establishment of creditors or liquidation committee | |
13 Jul 2021 | AM10 | Administrator's progress report | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
11 Jan 2021 | AM10 | Administrator's progress report | |
05 Jan 2021 | TM01 | Termination of appointment of Steven Dixon as a director on 5 January 2021 | |
21 Dec 2020 | AM19 | Notice of extension of period of Administration | |
14 Jul 2020 | AM10 | Administrator's progress report | |
24 Apr 2020 | COM1 | Establishment of creditors or liquidation committee | |
27 Mar 2020 | AM07 | Result of meeting of creditors | |
12 Feb 2020 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 12 February 2020 | |
04 Feb 2020 | AM03 | Statement of administrator's proposal | |
20 Dec 2019 | AD01 | Registered office address changed from 28 Avenue Road Parkway House Bournemouth BH2 5SL United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA on 20 December 2019 | |
19 Dec 2019 | AM01 | Appointment of an administrator | |
13 Nov 2019 | MR04 | Satisfaction of charge 079529790013 in full |