Advanced company searchLink opens in new window

D.J. & SONS PLUMBING, HEATING AND ELECTRICAL LTD.

Company number 10147803

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)
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA Micro company accounts made up to 30 April 2020
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Jan 2020 AD01 Registered office address changed from 2-8 Fountayne Road Unit 214 Tudorleaf Business Centre London N16 4QL United Kingdom to Flat 11 Hockley Coiurt Churchfields London E18 2RA on 15 January 2020
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Justin Thomas as a director on 2 January 2019
22 Jul 2019 PSC07 Cessation of Justin Thomas as a person with significant control on 2 January 2019
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
28 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Jul 2017 AD01 Registered office address changed from 11 Hockley Court Churchfields London E18 2RA England to 2-8 Fountayne Road Unit 214 Tudorleaf Business Centre London N16 4QL on 13 July 2017
07 Jul 2017 AD01 Registered office address changed from 54a Canonbury Road London N1 2DQ England to 11 Hockley Court Churchfields London E18 2RA on 7 July 2017
07 Jul 2017 PSC01 Notification of Darryll Mathieu-Marius as a person with significant control on 26 April 2016
07 Jul 2017 PSC01 Notification of Justin Thomas as a person with significant control on 26 April 2016