Advanced company searchLink opens in new window

DEJIL FOR EXPORTS & IMPORTS LIMITED

Company number 10739480

Filter by category

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 AP01 Appointment of Mr Naser Abdullah Mohamed as a director on 15 June 2020
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
  • ANNOTATION Part Admin Removed The Shareholder details on the CS01 were administratively removed from the public register on 15/04/2024 as the material was not properly delivered
21 Sep 2020 PSC01 Notification of Naser Abdullah Mohamed as a person with significant control on 15 June 2020
21 Sep 2020 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Sep 2020 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 AD01 Registered office address changed from , 20 Westside, London, NW4 4XB, England to 140 Church Street London NW8 8EX on 5 December 2017
05 Dec 2017 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
05 Dec 2017 AD01 Registered office address changed from , 20 Alwyn Gardens, Westside, London, NW4 4XP, England to 140 Church Street London NW8 8EX on 5 December 2017
04 Dec 2017 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Dec 2017 AD01 Registered office address changed from , 11 Neeld Crescent, London, NW4 3RP to 140 Church Street London NW8 8EX on 4 December 2017
01 Nov 2017 PSC07 Cessation of Ali Abiyat as a person with significant control on 1 November 2017
26 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Sep 2017 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates