- Company Overview for DIJON DESIGN HOLDINGS LIMITED (04465677)
- Filing history for DIJON DESIGN HOLDINGS LIMITED (04465677)
- People for DIJON DESIGN HOLDINGS LIMITED (04465677)
- Charges for DIJON DESIGN HOLDINGS LIMITED (04465677)
- More for DIJON DESIGN HOLDINGS LIMITED (04465677)
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) |
---|---|---|---|
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Aug 2015 | CH01 | Director's details changed | |
04 Aug 2015 | AR01 |
Annual return made up to 20 July 2015
Statement of capital on 2015-08-04
|
|
03 Aug 2015 | CH01 | Director's details changed for Simon Dominique Baxter on 3 November 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from the Coutning House St Mary's Street Wallingford Oxon OX10 0EL on 14 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 20 June 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2009 | AR01 | Annual return made up to 20 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from suite 1 field barns castle farm clifton road deddington banbury oxfordshire OX15 0TP | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
22 May 2008 | 288c | Secretary's change of particulars / amanda baxter / 12/10/2006 | |
22 May 2008 | 288c | Director's change of particulars / simon baxter / 12/10/2006 |