JOHN DONNELLY ASSOCIATES LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/01/2420 January 2024 Change of details for Mr John Joseph Donnelly as a person with significant control on 2023-09-01

View Document

19/01/2419 January 2024 Change of details for Elaine Donnelly as a person with significant control on 2023-09-02

View Document

19/01/2419 January 2024 Director's details changed for Mr John Joseph Donnelly on 2023-09-01

View Document

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

View Document

17/01/2417 January 2024 Director's details changed for Mr John Joseph Donnelly on 2023-09-01

View Document

17/01/2417 January 2024 Change of details for Elaine Donnelly as a person with significant control on 2023-09-01

View Document

17/01/2417 January 2024 Change of details for Mr John Joseph Donnelly as a person with significant control on 2023-09-01

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

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

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

09/03/129 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1213 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/03/2010

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DONNELLY / 01/10/2009

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED TUXEDO GROUP LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

15/09/0915 September 2009 SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY AJAY DODHIA

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 COMPANY NAME CHANGED TUXEDO GROUP CHANGE LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 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