DAVE JONES DESIGNS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
03/11/223 November 2022 | Application to strike the company off the register |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2021-04-05 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
10/03/1710 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 500 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
26/10/1426 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
20/10/1220 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
01/11/101 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
02/11/092 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 01/11/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
21/11/0821 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
29/10/0729 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
15/11/0515 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
26/10/0426 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
03/11/033 November 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
13/11/0213 November 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
03/11/013 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
21/11/0021 November 2000 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 05/04/01 |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 86 TUCKERS ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2PJ |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
26/10/0026 October 2000 | SECRETARY RESIGNED |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | 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