- Company Overview for AMY JOHNSTON WAY LIMITED (11528563)
- Filing history for AMY JOHNSTON WAY LIMITED (11528563)
- People for AMY JOHNSTON WAY LIMITED (11528563)
- More for AMY JOHNSTON WAY LIMITED (11528563)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Paul Carolin on 1 October 2019 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Mohammed Razaq on 1 October 2019 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY United Kingdom to Bede House 3 Belmont Business Park Durham DH1 1TW on 3 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
29 Aug 2018 | TM01 | Termination of appointment of Ian David Marley as a director on 21 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of James Edward Frew Pain as a director on 21 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Jawid Iqbal as a director on 21 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Sean David Hedley as a director on 21 August 2018 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|