- Company Overview for JULIAN DE HAVILLAND FINANCIAL SERVICES LTD (08855931)
- Filing history for JULIAN DE HAVILLAND FINANCIAL SERVICES LTD (08855931)
- People for JULIAN DE HAVILLAND FINANCIAL SERVICES LTD (08855931)
- More for JULIAN DE HAVILLAND FINANCIAL SERVICES LTD (08855931)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2019 | PSC07 | Cessation of George Ronald Frost as a person with significant control on 3 August 2019 | |
03 Aug 2019 | TM01 | Termination of appointment of George Ronald Frost as a director on 3 August 2019 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 12 Hardys Way Canvey Island Essex SS8 9PT to 277a London Road Hadleigh Benfleet SS7 2BN on 15 September 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|