D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD.
Company number 10147803
- Company Overview for D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD. (10147803)
- Filing history for D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD. (10147803)
- People for D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD. (10147803)
- More for D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD. (10147803)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 2-8 Fountayne Road Unit 214 Tudorleaf Business Centre London N16 4QL United Kingdom to Flat 11 Hockley Coiurt Churchfields London E18 2RA on 15 January 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | TM01 | Termination of appointment of Justin Thomas as a director on 2 January 2019 | |
22 Jul 2019 | PSC07 | Cessation of Justin Thomas as a person with significant control on 2 January 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 11 Hockley Court Churchfields London E18 2RA England to 2-8 Fountayne Road Unit 214 Tudorleaf Business Centre London N16 4QL on 13 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 54a Canonbury Road London N1 2DQ England to 11 Hockley Court Churchfields London E18 2RA on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Darryll Mathieu-Marius as a person with significant control on 26 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Justin Thomas as a person with significant control on 26 April 2016 |