Advanced company searchLink opens in new window

D.A. JOHNSON ASSOCIATES LIMITED

Company number 06833717

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
23 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
18 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
18 Mar 2014 AP03 Appointment of Mrs Jacqueline Anne Florence Johnson as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
20 Apr 2013 TM02 Termination of appointment of Eps Secretaries Limited as a secretary
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 CERTNM Company name changed D.A. johnson consultancy LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
16 Jul 2010 CONNOT Change of name notice
24 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Dennis Arthur Johnson on 2 March 2010
24 Mar 2010 CH04 Secretary's details changed for Eps Secretaries Limited on 2 March 2010
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2
27 Nov 2009 CC04 Statement of company's objects
27 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors to allot shares 13/11/2009
02 Mar 2009 NEWINC Incorporation