- Company Overview for DAVID JEROME LIMITED (10100049)
- Filing history for DAVID JEROME LIMITED (10100049)
- People for DAVID JEROME LIMITED (10100049)
- More for DAVID JEROME LIMITED (10100049)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 141B Derby Road Derby Road Stapleford Nottingham NG9 7AS United Kingdom to 1st Floor 49 High Street Hucknall Nottingham NG15 7AW on 18 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
01 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Russell Mark Brazier as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Ian Jonathan Hall as a person with significant control on 6 April 2016 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2016 | AP01 | Appointment of Mr Russell Mark Brazier as a director on 7 April 2016 | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|