SALLY JAMES DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/06/2330 June 2023 | Final Gazette dissolved following liquidation |
30/06/2330 June 2023 | Final Gazette dissolved following liquidation |
31/03/2331 March 2023 | Return of final meeting in a creditors' voluntary winding up |
05/10/225 October 2022 | Statement of affairs |
05/10/225 October 2022 | Appointment of a voluntary liquidator |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-10-05 |
05/10/225 October 2022 | Resolutions |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY JAMES / 24/04/2014 |
29/08/1429 August 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN JAMES / 24/04/2014 |
11/06/1411 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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