- Company Overview for JEFFCOTE DONNISON LLP (OC302024)
- Filing history for JEFFCOTE DONNISON LLP (OC302024)
- People for JEFFCOTE DONNISON LLP (OC302024)
- Charges for JEFFCOTE DONNISON LLP (OC302024)
- Insolvency for JEFFCOTE DONNISON LLP (OC302024)
- More for JEFFCOTE DONNISON LLP (OC302024)
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) |
---|---|---|---|
20 May 2024 | LLCH01 | Member's details changed for Mr Matthew Richard Gandy on 17 May 2024 | |
14 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2023 | |
18 Mar 2022 | LIQ02 | Statement of affairs | |
18 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2022 | DETERMINAT | Determination | |
14 Mar 2022 | LLAD01 | Registered office address changed from 48 Warwick Street London W1B 5AW England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 March 2022 | |
18 Feb 2022 | LLTM01 | Termination of appointment of Pheroze Dinshaw Sorabjee as a member on 18 February 2022 | |
27 Jan 2022 | LLTM01 | Termination of appointment of Joanne Louise Denman as a member on 20 December 2021 | |
27 Jan 2022 | LLTM01 | Termination of appointment of Stephen Terence Costar as a member on 20 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Apr 2021 | LLCS01 | Confirmation statement made on 18 April 2021 with no updates | |
21 Sep 2020 | LLCH01 | Member's details changed for Mr Stephen Terence Costar on 21 September 2020 | |
21 Sep 2020 | LLCH01 | Member's details changed for Mrs Joanne Louise Denman on 21 September 2020 | |
21 Sep 2020 | LLAD01 | Registered office address changed from 5th Floor 1 Lumley Street Mayfair London W1K 6TT to 48 Warwick Street London W1B 5AW on 21 September 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Apr 2020 | LLCS01 | Confirmation statement made on 18 April 2020 with no updates | |
13 Sep 2019 | LLCH01 | Member's details changed for Mathew Richard Gandy on 1 September 2019 | |
01 Jul 2019 | LLTM01 | Termination of appointment of Nicholas John Paling as a member on 30 June 2019 | |
08 May 2019 | LLCS01 | Confirmation statement made on 18 April 2019 with no updates | |
31 Jan 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
12 Dec 2018 | LLTM01 | Termination of appointment of Philip John Donnison as a member on 30 September 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Aug 2018 | LLMR04 | Satisfaction of charge 2 in full | |
19 Apr 2018 | LLCS01 | Confirmation statement made on 18 April 2018 with no updates |