Advanced company searchLink opens in new window

DJ CAPITAL LIMITED

Company number 08835915

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 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with updates
18 Feb 2019 AD01 Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 10 Queen Street Place London EC4R 1AG on 18 February 2019
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of James Adam Reuben as a director on 17 May 2016
16 Mar 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 4
25 Nov 2015 SH08 Change of share class name or designation
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2015 AP01 Appointment of Charles Nigel Herring Gilkes as a director on 10 November 2015
21 Nov 2015 AP01 Appointment of Duncan Andrew Stirling as a director on 10 November 2015
19 Nov 2015 MR01 Registration of charge 088359150001, created on 18 November 2015
15 Nov 2015 AP01 Appointment of Sonu Lalvani as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of David Clark as a director on 4 November 2015
06 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015