Advanced company searchLink opens in new window

DAVID J O SERVICES LTD

Company number 13649351

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CH01 Director's details changed for Mr David Janos Orovecz on 10 June 2022
12 Jun 2022 EH01 Elect to keep the directors' register information on the public register
12 Jun 2022 EW01RSS Directors' register information at 12 June 2022 on withdrawal from the public register
12 Jun 2022 EW01 Withdrawal of the directors' register information from the public register
12 Jun 2022 AD01 Registered office address changed from 81 Moore Court Station Grove Wembley HA0 4AF England to 187 Greenway Road Rumney Cardiff CF3 3PH on 12 June 2022
21 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 May 2022 PSC08 Notification of a person with significant control statement
17 May 2022 PSC04 Change of details for Mr David Orovecz as a person with significant control on 29 September 2021
17 May 2022 CH01 Director's details changed for Mr David Orovecz on 29 September 2021
17 May 2022 EH02 Elect to keep the directors' residential address register information on the public register
17 May 2022 EH01 Elect to keep the directors' register information on the public register
17 May 2022 EW02 Withdrawal of the directors' residential address register information from the public register
17 May 2022 EW01RSS Directors' register information at 17 May 2022 on withdrawal from the public register
17 May 2022 EW01 Withdrawal of the directors' register information from the public register
17 May 2022 EH02 Elect to keep the directors' residential address register information on the public register
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Mar 2022 PSC04 Change of details for Mr David Orovecz as a person with significant control on 5 February 2022
08 Mar 2022 PSC04 Change of details for Mr David Orovecz as a person with significant control on 7 March 2022
06 Mar 2022 EH01 Elect to keep the directors' register information on the public register
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
06 Mar 2022 ANNOTATION Rectified CH01 form was removed from the register on 04/05/2023 because it is factually inaccurate or is derived from something factually inaccurate
06 Mar 2022 AD01 Registered office address changed from 81 Station Grove Moore Court Wembley HA0 4AF England to 81 Moore Court Station Grove Wembley HA0 4AF on 6 March 2022
06 Mar 2022 AD01 Registered office address changed from 22 st. Clements Court Wilson Street Bristol Avon BS2 9HA United Kingdom to 81 Station Grove Moore Court Wembley HA0 4AF on 6 March 2022