IRVINE JONES DESIGN LTD
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/02/2514 February 2025 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Return of final meeting in a creditors' voluntary winding up |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Appointment of a voluntary liquidator |
03/11/233 November 2023 | Registered office address changed from 8 Ridgeway Papworth Everard Cambridge CB23 3RW England to 2-3 Winckley Court Chapel St Preston PR1 8BU on 2023-11-03 |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Statement of affairs |
12/04/2312 April 2023 | Confirmation statement made on 2022-10-01 with no updates |
26/03/2326 March 2023 | Micro company accounts made up to 2021-10-31 |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Confirmation statement made on 2021-10-01 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | REGISTERED OFFICE CHANGED ON 12/10/2019 FROM ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH UNITED KINGDOM |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 10 JESUS LANE CAMBRIDGE CB5 8BA ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1512 October 2015 | 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