This company is commonly known as Dj Franchise 1 Ltd. The company was founded 8 years ago and was given the registration number 10193838. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 56290 - Other food services.
Name | : | DJ FRANCHISE 1 LTD |
---|---|---|
Company Number | : | 10193838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 2016 |
End of financial year | : | 30 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Earl Street, Maidstone, Kent, ME14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Bracken Street, Glasgow, Scotland, G22 6LY | Director | 01 July 2017 | Active |
4, Mosesfield Street, Springburn, Glasgow, Scotland, G21 3AB | Director | 28 May 2017 | Active |
Regent88, 210 Church Road, Leyton, London, England, E10 7JQ | Director | 16 December 2016 | Active |
22, Brittain Road, Walton-On-Thames, United Kingdom, KT12 4LR | Director | 23 May 2016 | Active |
Anzaa Ltd | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Officers | Second filing of director appointment with name. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.