GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd March 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Avenue Road Parkway House Bournemouth BH2 5SL. Change occurred on Thursday 5th April 2018. Company's previous address: Djs House, the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY England.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd January 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th May 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Djs House, the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY. Change occurred on Tuesday 17th January 2017. Company's previous address: Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2016 (was Sunday 31st July 2016).
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
CERTNM |
Company name changed djs mobile apps LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th October 2014
filed on: 10th, October 2014
| resolution
|
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 29th September 2014
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|