GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 262 Preston Road Standish Wigan WN6 0NY England to James House Yew Tree Way Golborne Warrington WA3 3JD on June 7, 2022
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Miners View Upholland Skelmersdale WN8 0AZ England to 262 Preston Road Standish Wigan WN6 0NY on February 15, 2021
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 18th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 3, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2018
filed on: 2nd, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed djg real estate LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 2nd, July 2018
|
change of name |
Free Download
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 10th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Carr House Lane Wrightington Wigan WN6 9SH England to 57 Miners View Upholland Skelmersdale WN8 0AZ on November 28, 2017
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|