JANDERS DEAN INTERNATIONAL LIMITED
Company number 07427582
- Company Overview for JANDERS DEAN INTERNATIONAL LIMITED (07427582)
- Filing history for JANDERS DEAN INTERNATIONAL LIMITED (07427582)
- People for JANDERS DEAN INTERNATIONAL LIMITED (07427582)
- Insolvency for JANDERS DEAN INTERNATIONAL LIMITED (07427582)
- More for JANDERS DEAN INTERNATIONAL LIMITED (07427582)
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) |
---|---|---|---|
11 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2023 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | LIQ01 | Declaration of solvency | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | AD01 | Registered office address changed from 35 Paul Street Shoreditch London EC2A 4JY England to Popes Head Court Offices Peter Lane York YO1 8SU on 13 July 2022 | |
13 Jul 2022 | RT01 | Administrative restoration application | |
07 Jun 2022 | 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 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
30 Nov 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 29 November 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 35 Paul Street Shoreditch London EC2A 4JY on 6 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 10 April 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 15 Bunhill Row London EC1Y 8LP on 1 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jan 2017 | CH01 | Director's details changed for Mrs Katja Ullrich on 24 January 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|