Advanced company searchLink opens in new window

JAMILY DESIGN LIMITED

Company number 10233229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
10 Oct 2022 CH01 Director's details changed for Mrs Camilla Jane Iftakhar on 1 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Jason Iftakhar on 1 September 2022
07 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Sep 2021 PSC04 Change of details for Mr Jason Iftakhar as a person with significant control on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mrs Camilla Jane Iftakhar as a person with significant control on 1 September 2021
26 Aug 2021 AD01 Registered office address changed from Unit 3 Fairbrother Street Salford Manchester M5 3EN England to Unit 4 Rupert Park London Road South Poynton Stockport SK12 1PQ on 26 August 2021
21 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
05 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
12 Jul 2016 CH01 Director's details changed for Mrs Camilla Jane Iftakhar on 4 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Jason Iftakhar on 4 July 2016
12 Jul 2016 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Unit 3 Fairbrother Street Salford Manchester M5 3EN on 12 July 2016