- Company Overview for JOHN CONWAY (OUTFITTERS) LIMITED (00371106)
- Filing history for JOHN CONWAY (OUTFITTERS) LIMITED (00371106)
- People for JOHN CONWAY (OUTFITTERS) LIMITED (00371106)
- Charges for JOHN CONWAY (OUTFITTERS) LIMITED (00371106)
- More for JOHN CONWAY (OUTFITTERS) LIMITED (00371106)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
06 Aug 2018 | CH03 | Secretary's details changed for Mrs Amanda Claire Harrison on 6 August 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Amanda Claire Harrison on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Mark Lindsay Bloom on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Muriel Eileen Ancilla Bloom on 30 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Peter Daniel Addis Bloom as a director on 20 July 2015 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of a director | |
18 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
18 Aug 2016 | CH03 | Secretary's details changed for Mrs Amanda Claire Harrison on 18 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mrs Amanda Claire Harrison on 18 August 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|