- Company Overview for JONES JONES DEXTOR LIMITED (08512216)
- Filing history for JONES JONES DEXTOR LIMITED (08512216)
- People for JONES JONES DEXTOR LIMITED (08512216)
- More for JONES JONES DEXTOR LIMITED (08512216)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 08512216: Companies House Default Address, Cardiff, CF14 8LH on 13 February 2018 | |
01 Dec 2017 | AR01 | Annual return made up to 1 May 2016 with full list of shareholders | |
01 Dec 2017 | TM02 | Termination of appointment of a secretary | |
01 Dec 2017 | TM01 | Termination of appointment of a director | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
01 Dec 2017 | AD01 | Registered office address changed from 190 Alwoodley Lane Leeds LS17 7PH England to 78 Pall Mall Mayfair London SW1Y 5ES on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Terence Langstaff as a director on 1 December 2017 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW to 190 Alwoodley Lane Leeds LS17 7PH on 2 September 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 10 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | TM01 | Termination of appointment of Eileen Webster as a director on 3 August 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 27 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from 190 Alwoodley Lane Leeds LS17 7PF England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 27 August 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |