JOURNEY DESIGN LTD

Company Documents

DateDescription
19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2213 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-13

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

06/01/196 January 2019 SECRETARY APPOINTED MS ELIZABETH EMMA MCQUEEN

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH EMMA MCQUEEN

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE BEALL

View Document

15/05/1815 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1815 May 2018 CESSATION OF CHARLES BEALL AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED ELIZABETH EMMA MCQUEEN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED AMANDA LOUISE BEALL

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED DARLING COLLECTIVE LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BEALL / 18/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BEALL / 07/03/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BEALL / 08/02/2013

View Document

27/12/1227 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JORDAN COMPANY SECRETARIES LIMITED

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BEALL / 01/11/2011

View Document

02/03/112 March 2011 CORPORATE DIRECTOR APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

05/01/115 January 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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