Advanced company searchLink opens in new window

A.F. DISCOUNT JEWELLERY LIMITED

Company number 01388239

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)
02 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2022 AD01 Registered office address changed from 2 Langley Crescent Edgware Middlesex HA8 9SZ United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 6 May 2022
06 May 2022 LIQ01 Declaration of solvency
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
25 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
25 Apr 2022 PSC01 Notification of Karen Joyce Ruggles as a person with significant control on 23 December 2021
25 Apr 2022 PSC01 Notification of Lesley Jane Ward as a person with significant control on 23 December 2021
15 Mar 2022 PSC07 Cessation of Alan Sidney Fisher as a person with significant control on 31 October 2021
15 Mar 2022 TM01 Termination of appointment of Alan Sidney Fisher as a director on 31 October 2021
30 Dec 2021 AP01 Appointment of Mrs Lesley Jane Ward as a director on 23 December 2021
30 Dec 2021 AP01 Appointment of Mrs Karen Joyce Ruggles as a director on 23 December 2021
07 Dec 2021 AP03 Appointment of Mr David Chee as a secretary on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from 208 Green Lanes London N13 5UE to 2 Langley Crescent Edgware Middlesex HA8 9SZ on 7 December 2021
01 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
13 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
06 Sep 2018 AD02 Register inspection address has been changed to 2B Balaam Street London E13 8AQ
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates