Advanced company searchLink opens in new window

JOHNSON STEWART PARTNERS LIMITED

Company number 05345660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2011 AD01 Registered office address changed from 2nd Floor 4 Broadgate London EC2M 2QS on 8 June 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
11 May 2010 CH01 Director's details changed for Mark Andrew Johnson on 1 October 2009
22 Mar 2010 TM02 Termination of appointment of Annabel Wathen as a secretary
22 Mar 2010 AP01 Appointment of Diane Minihane as a director
22 Mar 2010 AP03 Appointment of Diane Minihane as a secretary
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 09/02/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 09/02/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2007 288b Director resigned
01 May 2007 363a Return made up to 09/02/07; full list of members
01 May 2007 288c Director's particulars changed
17 Apr 2007 AA Total exemption full accounts made up to 31 March 2006
15 Feb 2006 363a Return made up to 09/02/06; full list of members
14 Feb 2006 288c Director's particulars changed
02 Nov 2005 225 Accounting reference date extended from 31/01/06 to 31/03/06
09 Feb 2005 288b Director resigned
28 Jan 2005 NEWINC Incorporation