- Company Overview for ST. JOHN DESIGNS LIMITED (08251176)
- Filing history for ST. JOHN DESIGNS LIMITED (08251176)
- People for ST. JOHN DESIGNS LIMITED (08251176)
- More for ST. JOHN DESIGNS LIMITED (08251176)
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
|
|
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
|
|
12 Oct 2012 | NEWINC |
Incorporation
|