Advanced company searchLink opens in new window

JO DUNHAM LIMITED

Company number 07215865

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
29 May 2015 AA Accounts for a dormant company made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from Field Barn Plum Park Estate, Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to 33Rd Floor Euston Tower 286 Euston Road London NW1 3DP on 30 October 2014
27 May 2014 AA Accounts for a dormant company made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Dec 2013 AD01 Registered office address changed from 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW United Kingdom on 17 December 2013
10 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
05 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
05 May 2012 CH01 Director's details changed for Joanne Mary Dunham on 1 November 2011
05 May 2012 CH03 Secretary's details changed for Dean Dunham on 1 November 2011