Advanced company searchLink opens in new window

DAMIAN JONES CONSULTING LIMITED

Company number 06756324

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Micro company accounts made up to 30 November 2019
24 Jan 2021 CS01 Confirmation statement made on 3 September 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
04 Sep 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
01 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
26 Sep 2016 AA Micro company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
22 Dec 2013 CH01 Director's details changed for Mr Damian Jones on 14 February 2013
14 Aug 2013 AD01 Registered office address changed from 1 Penrith Court Bedlington NE22 6PA on 14 August 2013