Advanced company searchLink opens in new window

J DAYER-SMITH LTD

Company number 08773616

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
01 Nov 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 August 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
23 Apr 2015 CH01 Director's details changed for Mr Jonathan Michael Dayer-Smith on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mrs Laura Dayer-Smith on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from 39 Howard Road Seer Green Beaconsfield HP9 2XT to 85 Hazlemere Road Penn Buckinghamshire HP10 8AF on 23 April 2015
13 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
03 Jan 2014 AP01 Appointment of Mrs Laura Dayer-Smith as a director
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted