DJ INFRASTRUCTURE LIMITED

3 Wellington Square, Ayr, KA7 1EN, Ayrshire, Scotland
StatusDISSOLVED
Company No.SC443345
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 4 months, 10 days
JurisdictionScotland
Dissolution13 Jul 2021
Years2 years, 11 months, 21 days

SUMMARY

DJ INFRASTRUCTURE LIMITED is an dissolved private limited company with number SC443345. It was incorporated 11 years, 4 months, 10 days ago, on 21 February 2013 and it was dissolved 2 years, 11 months, 21 days ago, on 13 July 2021. The company address is 3 Wellington Square, Ayr, KA7 1EN, Ayrshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr David Anthony Jack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 41 Masonhill Road Ayr KA7 3NY

New address: 3 Wellington Square Ayr Ayrshire KA7 1EN

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 43 Masonhill Road Ayr Ayrshire KA7 3NY

New address: 41 Masonhill Road Ayr KA7 3NY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BACKSTAGE TALES LIMITED

THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:10648792
Status:ACTIVE
Category:Private Limited Company

BURSLEM SETTING SYSTEMS LIMITED

1 WESLEY AVENUE,STOKE ON TRENT,ST7 2NG

Number:04689595
Status:ACTIVE
Category:Private Limited Company

HUELY LIMITED

COURT HAYES,OXTED,RH8 0QT

Number:10635431
Status:ACTIVE
Category:Private Limited Company

MCCARTHY CARS (CROYDON) LIMITED

72-74 MITCHAM ROAD,SURREY,CR0 3RG

Number:04460023
Status:ACTIVE
Category:Private Limited Company

MITCHELL POTATOES LTD

BOOTS FARM STRAIGHT MILE,RUGBY,CV23 9QQ

Number:01530501
Status:ACTIVE
Category:Private Limited Company

RUSSELL SHIELS CONSULTANCY LTD

38 CORAL DRIVE,BOOTLE,L20 3UG

Number:10898749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source