CHARLIE JONES DESIGN LIMITED

Company Documents

DateDescription
29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FLAT 24, 28 ST PANCRAS WAY ST. PANCRAS WAY LONDON NW1 0NY

View Document

12/03/1912 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1912 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1912 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SAIL ADDRESS CHANGED FROM: 69 ATHLONE ROAD LONDON SW2 2DU ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 69 ATHLONE ROAD LONDON SW2 2DU

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MARY JONES / 09/05/2014

View Document

05/06/145 June 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

20/05/1320 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 19/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 19/03/11 NO CHANGES

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MARY JONES / 14/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JONES / 18/03/2009

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JONES / 18/03/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM THE PINES 70 NORTH END ROAD LONDON W14 9EP

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED ZEALOUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

19/03/0719 March 2007 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