Advanced company searchLink opens in new window

JOHNS & STREMPLAT LIMITED

Company number 06559964

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
11 Sep 2015 AA Micro company accounts made up to 31 December 2014
13 Apr 2015 CH01 Director's details changed for Achim Siegfried Stremplat on 13 April 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
03 Apr 2014 CH01 Director's details changed for Achim Siegfried Stremplat on 3 April 2014
26 Mar 2014 CH01 Director's details changed for Achim Siegfried Stremplat on 20 March 2014
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 TM01 Termination of appointment of Nicholas Johns as a director
15 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2008
  • GBP 998
28 Oct 2011 AP04 Appointment of Go Ahead Service Limited as a secretary
28 Oct 2011 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 28 October 2011