- Company Overview for DJIELE&FAMILY LIMITED (08993437)
- Filing history for DJIELE&FAMILY LIMITED (08993437)
- People for DJIELE&FAMILY LIMITED (08993437)
- More for DJIELE&FAMILY LIMITED (08993437)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
27 Jun 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
09 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 11/04/2017 | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Angeline Djiele as a person with significant control on 11 May 2016 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
09 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
20 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 May 2017 | CS01 |
Confirmation statement made on 11 April 2017 with updates
|
|
23 May 2017 | DS02 | Withdraw the company strike off application | |
23 May 2017 | DS02 | Withdraw the company strike off application | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
03 Mar 2016 | AD01 | Registered office address changed from 57 Wyken Way Coventry CV2 3HH England to 57 Wyken Way Coventry CV2 3HH on 3 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mrs Angeline Djiele on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 63 555 London Road Coventry CV3 4HD to 57 Wyken Way Coventry CV2 3HH on 1 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|