- Company Overview for JUDITH COX DESIGN LIMITED (04724607)
- Filing history for JUDITH COX DESIGN LIMITED (04724607)
- People for JUDITH COX DESIGN LIMITED (04724607)
- Charges for JUDITH COX DESIGN LIMITED (04724607)
- More for JUDITH COX DESIGN LIMITED (04724607)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
03 Jan 2018 | PSC02 | Notification of Betts Metal Sales Limited as a person with significant control on 20 May 2016 | |
03 Jan 2018 | PSC07 | Cessation of Simon John Cox as a person with significant control on 20 May 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 May 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
23 May 2016 | TM01 | Termination of appointment of Judith Marie Cox as a director on 20 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Samuel William Felton as a director on 20 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Charles Oliver John Betts as a director on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from 11 Northampton Street Hockley Birmingham B18 6DU to 49-63 Spencer Street Birmingham B18 6DE on 20 May 2016 |