Advanced company searchLink opens in new window

JOHNSON DELLOW LIMITED

Company number 06842946

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
16 Apr 2015 AD01 Registered office address changed from 59-61 High Street Kings Langley Hertfordshire WD4 9HU England to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 16 April 2015
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AD01 Registered office address changed from 7 the Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG on 23 May 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Anna Lisa Johnson on 15 March 2010
23 Mar 2010 CH01 Director's details changed for Charmain Louella Anastasia Dellow Meghjee on 15 March 2010
27 May 2009 287 Registered office changed on 27/05/2009 from 95 valley road rickmansworth hertfordshire WD3 4BL
23 Mar 2009 288a Director appointed charmain dellow meghjee
23 Mar 2009 288a Director appointed anna-lisa johnson
17 Mar 2009 288b Appointment terminated director barbara kahan