JOHN DONNELLY ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
20/01/2420 January 2024 | Change of details for Mr John Joseph Donnelly as a person with significant control on 2023-09-01 |
19/01/2419 January 2024 | Change of details for Elaine Donnelly as a person with significant control on 2023-09-02 |
19/01/2419 January 2024 | Director's details changed for Mr John Joseph Donnelly on 2023-09-01 |
19/01/2419 January 2024 | Registered office address changed from 49 Windsor Road Albrighton Staffordshire WV7 3PN United Kingdom to Flat 4 the Old Rectory Admaston WS15 3PN on 2024-01-19 |
17/01/2417 January 2024 | Director's details changed for Mr John Joseph Donnelly on 2023-09-01 |
17/01/2417 January 2024 | Change of details for Elaine Donnelly as a person with significant control on 2023-09-01 |
17/01/2417 January 2024 | Change of details for Mr John Joseph Donnelly as a person with significant control on 2023-09-01 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/04/2020 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM AGS UNIT 1 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/06/178 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/04/1330 April 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE |
09/03/129 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 200 |
13/02/1213 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/03/2010 |
07/02/117 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DONNELLY / 01/10/2009 |
16/09/0916 September 2009 | COMPANY NAME CHANGED TUXEDO GROUP LIMITED CERTIFICATE ISSUED ON 16/09/09 |
15/09/0915 September 2009 | SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE |
15/09/0915 September 2009 | APPOINTMENT TERMINATED SECRETARY AJAY DODHIA |
15/09/0915 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
19/02/0919 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | COMPANY NAME CHANGED TUXEDO GROUP CHANGE LIMITED CERTIFICATE ISSUED ON 06/02/08 |
24/01/0824 January 2008 | SECRETARY RESIGNED |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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