- Company Overview for JPA DESIGNS LTD (06474308)
- Filing history for JPA DESIGNS LTD (06474308)
- People for JPA DESIGNS LTD (06474308)
- More for JPA DESIGNS LTD (06474308)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | AA | Total exemption full accounts made up to 10 June 2019 | |
18 Jun 2019 | AA01 | Previous accounting period extended from 5 April 2019 to 10 June 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
03 Mar 2017 | AP01 | Appointment of Mrs Abby Clare Attwood as a director on 1 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 5 April 2014 | |
25 Jul 2013 | AD01 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 25 July 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Jonathan Paul Attwood on 1 May 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders |