- Company Overview for JO DUNHAM LIMITED (07215865)
- Filing history for JO DUNHAM LIMITED (07215865)
- People for JO DUNHAM LIMITED (07215865)
- Charges for JO DUNHAM LIMITED (07215865)
- More for JO DUNHAM LIMITED (07215865)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
26 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
05 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Oct 2014 | AD01 | Registered office address changed from Field Barn Plum Park Estate, Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to 33Rd Floor Euston Tower 286 Euston Road London NW1 3DP on 30 October 2014 | |
27 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW United Kingdom on 17 December 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
05 May 2012 | CH01 | Director's details changed for Joanne Mary Dunham on 1 November 2011 | |
05 May 2012 | CH03 | Secretary's details changed for Dean Dunham on 1 November 2011 |