- Company Overview for KEVIN JARMAN DESIGN SERVICES LIMITED (05276919)
- Filing history for KEVIN JARMAN DESIGN SERVICES LIMITED (05276919)
- People for KEVIN JARMAN DESIGN SERVICES LIMITED (05276919)
- More for KEVIN JARMAN DESIGN SERVICES LIMITED (05276919)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Oct 2014 | CH01 | Director's details changed for Kevin Richard Jarman on 1 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to 5 Far Pastures Road Birstall Leicester LE4 3LF on 28 October 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 48 Chilson Drive Mickleover Derby DE3 0PG United Kingdom on 7 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Kevin Richard Jarman on 1 November 2012 | |
06 Nov 2012 | CH03 | Secretary's details changed for Brendan O'donnell on 1 November 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 71 Grampian Way Luton Beds LU3 3HB on 29 July 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Kevin Richard Jarman on 1 July 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Jun 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders |