- Company Overview for JONES & SONS FURNISHERS LTD (11089732)
- Filing history for JONES & SONS FURNISHERS LTD (11089732)
- People for JONES & SONS FURNISHERS LTD (11089732)
- Insolvency for JONES & SONS FURNISHERS LTD (11089732)
- More for JONES & SONS FURNISHERS LTD (11089732)
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) |
---|---|---|---|
14 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2019 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 February 2019 | |
14 Feb 2019 | LIQ02 | Statement of affairs | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | PSC01 | Notification of Louise Angela Jones as a person with significant control on 8 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Thomas Antoniou as a director on 8 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Ms Louise Angela Jones as a director on 8 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Thomas Antoniou as a director on 8 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Thomas Antoniou as a person with significant control on 8 March 2018 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-30
|