Advanced company searchLink opens in new window

DJIANG CONSULTING LTD

Company number 10287572

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)
26 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2021 LIQ01 Declaration of solvency
18 Dec 2020 AD02 Register inspection address has been changed from Suite 2 Old Town Court 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD to Suite 2 Old Town Court 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD
18 Dec 2020 AD02 Register inspection address has been changed to Suite 2 Old Town Court 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD
28 Nov 2020 AD01 Registered office address changed from Suite 2 Old Town Court 70 Queensway Hemel Hempstead Herts HP2 5HD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 28 November 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
16 Nov 2020 600 Appointment of a voluntary liquidator
12 Oct 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Nov 2018 AD01 Registered office address changed from 39 Java Wharf 16 Shad Thames London SE1 2YH England to Suite 2 Old Town Court 70 Queensway Hemel Hempstead Herts HP2 5HD on 14 November 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Feb 2018 CS01 Confirmation statement made on 19 July 2017 with updates
19 Feb 2018 RT01 Administrative restoration application
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AD01 Registered office address changed from Flat 7, 99 Rope Street London SE16 7TQ United Kingdom to 39 Java Wharf 16 Shad Thames London SE1 2YH on 27 September 2016
20 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-20
  • GBP 10