- Company Overview for JEREMY WALKER ASSOCIATES LTD (11262026)
- Filing history for JEREMY WALKER ASSOCIATES LTD (11262026)
- People for JEREMY WALKER ASSOCIATES LTD (11262026)
- Registers for JEREMY WALKER ASSOCIATES LTD (11262026)
- More for JEREMY WALKER ASSOCIATES LTD (11262026)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | PSC01 | Notification of Jeremy Walker as a person with significant control on 22 July 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Jeremy Anthony Walker on 29 July 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 25 Meadow Close Stratford-upon-Avon CV37 9PJ England to 50 Princes Street Ipswich IP1 1RJ on 1 September 2022 | |
10 Aug 2022 | CERTNM |
Company name changed timeshare watchdog LTD\certificate issued on 10/08/22
|
|
29 Jul 2022 | EH01 | Elect to keep the directors' register information on the public register | |
29 Jul 2022 | AD01 | Registered office address changed from 25 Saddlers Close Huntington York YO32 9LU England to 25 Meadow Close Stratford-upon-Avon CV37 9PJ on 29 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Jeremy Anthony Walker as a director on 29 July 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Diane Margaret Matthews as a director on 22 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Diane Margaret Matthews as a person with significant control on 22 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Diane Margaret Harding on 20 March 2020 | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
21 Mar 2019 | PSC04 | Change of details for Mrs Diane Margaret Harding as a person with significant control on 22 December 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|