- Company Overview for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
- Filing history for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
- People for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
- Charges for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
- Insolvency for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
- More for J.D.K. PUBLICITY CONSULTANTS LIMITED (01208691)
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) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AD01 | Registered office address changed from C/O Simmons Gainsford Llp 52 New Town Uckfield East Sussex TN22 5DE on 21 May 2013 | |
02 May 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
02 May 2013 | CH01 | Director's details changed for Madeleine Kearley on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Madeleine Kearley on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Ann Mary Shinn on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Jonathan Stuart Kearley on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for John Digby Kearley on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for John Digby Kearley on 1 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Jonathan Stuart Kearley on 1 April 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Madeleine Kearley on 1 April 2013 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for John Digby Kearley on 1 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Jonathan Stuart Kearley on 1 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Ann Mary Shinn on 1 April 2010 |