Advanced company searchLink opens in new window

JAMES STONE DESIGN LIMITED

Company number 06496055

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 52 Unit 114a Business Design Centre 52 Upper Street London N1 0QH England to Unit 114a Business Design Centre 52 Upper Street London N1 0QH on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 52 Unit 114a Business Design Centre 52 Upper Street London N1 0QH on 4 February 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 AD01 Registered office address changed from Ward Mackenzie Ltd Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020
21 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CH01 Director's details changed for Mr James Robert Stone on 7 August 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Dec 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Ward Mackenzie Ltd Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 14 December 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued