- Company Overview for JONATHAN DAVIDS LIMITED (05456044)
- Filing history for JONATHAN DAVIDS LIMITED (05456044)
- People for JONATHAN DAVIDS LIMITED (05456044)
- More for JONATHAN DAVIDS LIMITED (05456044)
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) |
---|---|---|---|
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Apr 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 September 2017 | |
06 Apr 2017 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2017-04-06
|
|
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2017 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2017-02-19
|
|
19 Feb 2017 | TM02 | Termination of appointment of Mobolaji Ade-Odunlade as a secretary on 1 February 2015 | |
19 Feb 2017 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2017-02-19
|
|
19 Feb 2017 | CH01 | Director's details changed for Prince Adeyinka Ade Odunlade on 1 September 2013 | |
19 Feb 2017 | CH03 | Secretary's details changed for Mr Mobolaji Ade-Odunlade on 1 September 2013 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2017 | AD01 | Registered office address changed from 99 Cat Hill Barnet Hertfordshire EN4 8HP England to 499 Bromley Road Bromley Kent BR1 4PQ on 8 February 2017 | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2013 | AD01 | Registered office address changed from 126 Alnwick Road London SE12 9BS on 29 August 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |