This company is commonly known as Dj Franchise 2 Ltd. The company was founded 8 years ago and was given the registration number 10194112. The firm's registered office is in LONDON. You can find them at Regent88 210 Church Road, Leyton, London, . This company's SIC code is 56290 - Other food services.
Name | : | DJ FRANCHISE 2 LTD |
---|---|---|
Company Number | : | 10194112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2016 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent88 210 Church Road, Leyton, London, England, E10 7JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY | Director | 05 August 2019 | Active |
527, Goffs Lane, Goffs Oak, Waltham Cross, United Kingdom, EN7 5HJ | Director | 20 June 2016 | Active |
Ceme, Marsh Way, Rainham, England, RM13 8EU | Director | 01 August 2018 | Active |
4 Wellhurst Close, Wellhurst Close, Orpington, England, BR6 6BH | Director | 17 September 2018 | 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 | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-26 | Resolution | Resolution. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | 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 |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Capital | Capital allotment shares. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.