ALECK JONES DESIGN LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
19/02/2519 February 2025 | Application to strike the company off the register |
10/02/2510 February 2025 | Previous accounting period extended from 2024-06-28 to 2024-06-30 |
10/02/2510 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
26/02/1826 February 2018 | CESSATION OF LUKE THOMAS SELLARS AS A PSC |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LUKE SELLARS |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE THOMAS SELLARS |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALECK JONES |
02/07/172 July 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 1 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/06/1711 June 2017 | SECRETARY APPOINTED MR ALECK JAMES JONES |
11/06/1711 June 2017 | DIRECTOR APPOINTED MR LUKE THOMAS SELLARS |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 25 COCK LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DY |
21/07/1621 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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