Advanced company searchLink opens in new window

DOJONO LTD

Company number 10843403

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
22 Apr 2021 TM01 Termination of appointment of Glenn De Smidt as a director on 22 April 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC02 Notification of Qv Holdco Limited as a person with significant control on 4 July 2018
30 Mar 2021 PSC07 Cessation of Glenn De Smidt as a person with significant control on 4 July 2018
20 Jan 2021 AA Micro company accounts made up to 30 June 2020
08 Dec 2020 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 2nd Floor Malta House 36/38 Piccadilly London W1J 0LE on 8 December 2020
29 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Sep 2020 TM01 Termination of appointment of Andrew Evans as a director on 14 August 2020
29 Sep 2020 PSC07 Cessation of Andrew Evans as a person with significant control on 14 August 2020
01 Jun 2020 TM01 Termination of appointment of Daniel Smith as a director on 1 June 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Feb 2020 AD01 Registered office address changed from 4th Floor Office Bloc, 47 Dean Street Soho London W1D 5BE United Kingdom to 77 New Cavendish Street London W1W 6XB on 7 February 2020
09 Jan 2020 PSC07 Cessation of Marc Ferguson as a person with significant control on 31 December 2019
05 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Marc Ferguson as a director on 30 November 2018
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
11 Jul 2018 AD01 Registered office address changed from 4th Floor, Office Block 47 Dean Street Soho London W1D 5BE United Kingdom to 4th Floor Office Bloc, 47 Dean Street Soho London W1D 5BE on 11 July 2018
25 Jun 2018 AP01 Appointment of Mr Robert Jay Gottlieb as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Patrick James Erikson Snelgar as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Daniel Smith as a director on 25 June 2018