Download leads from Nexok and grow your business. Find out more

Didji Limited

Documents

Total Documents56
Total Pages269

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off
22 October 2019First Gazette notice for voluntary strike-off
15 October 2019Application to strike the company off the register
4 July 2019Director's details changed for Mr Simon Anthony William Moorcroft on 4 July 2019
4 July 2019Change of details for Mr Simon Anthony William Moorcroft as a person with significant control on 4 July 2019
3 July 2019Change of details for Mr Simon Anthony William Moorcroft as a person with significant control on 24 June 2019
3 July 2019Director's details changed for Mr Simon Anthony William Moorcroft on 24 June 2019
3 July 2019Confirmation statement made on 1 July 2019 with no updates
7 March 2019Withdraw the company strike off application
22 January 2019First Gazette notice for voluntary strike-off
11 January 2019Application to strike the company off the register
9 July 2018Micro company accounts made up to 30 April 2018
2 July 2018Confirmation statement made on 1 July 2018 with no updates
10 July 2017Notification of Simon Moorcroft as a person with significant control on 10 July 2017
10 July 2017Notification of Simon Moorcroft as a person with significant control on 6 April 2016
10 July 2017Notification of Simon Moorcroft as a person with significant control on 6 April 2016
6 July 2017Confirmation statement made on 6 July 2017 with updates
6 July 2017Confirmation statement made on 6 July 2017 with updates
5 June 2017Micro company accounts made up to 30 April 2017
5 June 2017Micro company accounts made up to 30 April 2017
9 August 2016Confirmation statement made on 6 July 2016 with updates
9 August 2016Confirmation statement made on 6 July 2016 with updates
26 July 2016Total exemption small company accounts made up to 30 April 2016
26 July 2016Total exemption small company accounts made up to 30 April 2016
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Total exemption small company accounts made up to 30 April 2015
17 July 2015Total exemption small company accounts made up to 30 April 2015
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
15 April 2015Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 9 Brindle Close Buckley Flintshire CH7 3FB on 15 April 2015
15 April 2015Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 9 Brindle Close Buckley Flintshire CH7 3FB on 15 April 2015
8 January 2015Company name changed sinet LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
8 January 2015Company name changed sinet LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
3 October 2014Total exemption small company accounts made up to 30 April 2014
3 October 2014Total exemption small company accounts made up to 30 April 2014
24 July 2014Annual return made up to 6 July 2014
Statement of capital on 2014-07-24
  • GBP 1
24 July 2014Annual return made up to 6 July 2014
Statement of capital on 2014-07-24
  • GBP 1
24 July 2014Annual return made up to 6 July 2014
Statement of capital on 2014-07-24
  • GBP 1
21 January 2014Director's details changed for Mr Simon Anthony William Moorcroft on 1 January 2014
21 January 2014Director's details changed for Mr Simon Anthony William Moorcroft on 1 January 2014
21 January 2014Director's details changed for Mr Simon Anthony William Moorcroft on 1 January 2014
18 November 2013Registered office address changed from 9 Brindle Close Buckley Flintshire CH7 3FB Wales on 18 November 2013
18 November 2013Registered office address changed from 9 Brindle Close Buckley Flintshire CH7 3FB Wales on 18 November 2013
15 October 2013Total exemption small company accounts made up to 30 April 2013
15 October 2013Total exemption small company accounts made up to 30 April 2013
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
5 July 2013Registered office address changed from the Croft 5 Higher Common Road Buckley Flintshire CH7 3NG Wales on 5 July 2013
5 July 2013Registered office address changed from the Croft 5 Higher Common Road Buckley Flintshire CH7 3NG Wales on 5 July 2013
5 July 2013Registered office address changed from the Croft 5 Higher Common Road Buckley Flintshire CH7 3NG Wales on 5 July 2013
11 April 2013Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013
11 April 2013Director's details changed for Mr Simon Anthony William Moorcroft on 11 April 2013
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing