Advanced company searchLink opens in new window

DJIELE&FAMILY LIMITED

Company number 08993437

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)
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
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 09/09/2019.
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
  • GBP 1
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
  • GBP 1