- Company Overview for ONLINE JEWELLERY STORES LTD (08266233)
- Filing history for ONLINE JEWELLERY STORES LTD (08266233)
- People for ONLINE JEWELLERY STORES LTD (08266233)
- More for ONLINE JEWELLERY STORES LTD (08266233)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from 238 Dartford Road Dartford DA1 3EY to Onega House 112 Main Road Sidcup Kent DA14 6NE on 21 July 2014 | |
19 Feb 2014 | CERTNM |
Company name changed nightingale & salmon LIMITED\certificate issued on 19/02/14
|
|
13 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
18 Sep 2013 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 18 September 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Diane Nightingale as a director | |
24 Oct 2012 | NEWINC |
Incorporation
|