- Company Overview for JOHNSON ASSOCIATES (YORK) LIMITED (07318861)
- Filing history for JOHNSON ASSOCIATES (YORK) LIMITED (07318861)
- People for JOHNSON ASSOCIATES (YORK) LIMITED (07318861)
- Charges for JOHNSON ASSOCIATES (YORK) LIMITED (07318861)
- More for JOHNSON ASSOCIATES (YORK) LIMITED (07318861)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Nov 2013 | CERTNM |
Company name changed kja huque chaudhry LIMITED\certificate issued on 14/11/13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Ahmed Effendi as a director | |
05 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN United Kingdom on 21 November 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from Network House Stubs Beck Lane West 26 Cleckheaton West Yorkshire BD19 4TT England on 26 April 2011 | |
13 Apr 2011 | AP03 | Appointment of Martin John Johnson as a secretary | |
13 Apr 2011 | TM02 | Termination of appointment of James Kilner as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of James Kilner as a director | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2010 | NEWINC | Incorporation |