- Company Overview for JAMES STONE DESIGN LIMITED (06496055)
- Filing history for JAMES STONE DESIGN LIMITED (06496055)
- People for JAMES STONE DESIGN LIMITED (06496055)
- More for JAMES STONE DESIGN LIMITED (06496055)
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 |