DJ MECHANICAL PLUMBING AND HEATING SERVICES LIMITED
Company number 10696146
- Company Overview for DJ MECHANICAL PLUMBING AND HEATING SERVICES LIMITED (10696146)
- Filing history for DJ MECHANICAL PLUMBING AND HEATING SERVICES LIMITED (10696146)
- People for DJ MECHANICAL PLUMBING AND HEATING SERVICES LIMITED (10696146)
- More for DJ MECHANICAL PLUMBING AND HEATING SERVICES LIMITED (10696146)
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) |
---|---|---|---|
16 Apr 2025 | CS01 | Confirmation statement made on 28 March 2025 with no updates | |
06 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
25 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
23 Jun 2024 | AD01 | Registered office address changed from 8 Allenby House 100 Lancaster Road Barnet EN4 8AL England to 22 Nursery Road East Finchley London N2 9RA on 23 June 2024 | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 73 Homefield Gardens East Finchley London N2 0XL England to 8 Allenby House 100 Lancaster Road Barnet EN4 8AL on 23 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 13 st. Mary's Green East Finchley London N2 0UZ England to 73 Homefield Gardens East Finchley London N2 0XL on 22 October 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Richard Noel Deevey as a director on 13 August 2019 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
25 Jun 2019 | AP01 | Appointment of Ms Caroline Deevey as a director on 24 June 2019 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off |