- Company Overview for DJS AUTOMOTIVE TRADING LIMITED (12900017)
- Filing history for DJS AUTOMOTIVE TRADING LIMITED (12900017)
- People for DJS AUTOMOTIVE TRADING LIMITED (12900017)
- More for DJS AUTOMOTIVE TRADING LIMITED (12900017)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
08 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Dec 2023 | AA01 | Previous accounting period extended from 30 September 2023 to 30 November 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
22 Sep 2022 | CH01 | Director's details changed for Mr Simon Peter Dale on 23 September 2020 | |
22 Sep 2022 | PSC04 | Change of details for Mr Simon Peter Dale as a person with significant control on 23 September 2020 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom to 137 Laughton Road Dinnington Sheffield S25 2PP on 23 September 2020 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|