Advanced company searchLink opens in new window

ST. JOHN DESIGNS LIMITED

Company number 08251176

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 19 Leyden Street London E1 7LE on 30 October 2015
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 21 July 2015
15 Jul 2015 DS01 Application to strike the company off the register
07 Jul 2015 AD01 Registered office address changed from 103 Bishops Wood Goldsworth Park Woking Surrey GU21 3QD to Global House 5a Sandy's Row London E1 7HW on 7 July 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Jul 2015 AP01 Appointment of Mr Jonathan Gardner Purdon as a director on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Helen Jane Stanley as a director on 7 July 2015
10 Dec 2014 TM01 Termination of appointment of Terry Joel St. John as a director on 10 December 2014
10 Dec 2014 TM02 Termination of appointment of Helen Jane Stanley as a secretary on 10 December 2014
18 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP .01
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP .01
12 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted