DOJO LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 APPLICATION FOR STRIKING-OFF

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED THOMAS CLIVE FISHER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DAVID THOMAS BRYANT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CONSTANT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR BOYD MUIR

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WALLACE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED RICHARD MICHAEL CONSTANT

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED BOYD JOHNSTON MUIR

View Document

03/03/083 March 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW JOY

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

05/02/085 February 2008 APPLICATION FOR STRIKING-OFF

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: A29 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

18/12/9918 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/12/9918 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 EXEMPTION FROM APPOINTING AUDITORS 19/11/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992

View Document

17/07/9217 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: A29 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

29/08/9129 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

29/08/9129 August 1991

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990

View Document

20/09/9020 September 1990

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED JEWELFUTURE LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 ALTER MEM AND ARTS 21/08/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 16/07/90

View Document

16/07/9016 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company