- Company Overview for ALICE JONES LIMITED (08401780)
- Filing history for ALICE JONES LIMITED (08401780)
- People for ALICE JONES LIMITED (08401780)
- More for ALICE JONES LIMITED (08401780)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Charles Ayodeji Juba on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 29 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2017 | AA | Total exemption full accounts made up to 29 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
24 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
13 Feb 2013 | NEWINC | Incorporation |