Advanced company searchLink opens in new window

JOHNSONS OF HENDON LIMITED

Company number 01611770

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Sep 2017 TM01 Termination of appointment of Stephen Robert Kirkham as a director on 4 September 2017
08 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 47,031
08 Jul 2015 CH01 Director's details changed for Mr Timothy John Harrison on 11 March 2013
12 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 47,031
12 May 2015 AA Full accounts made up to 31 December 2014
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 47,031
17 Apr 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 CH01 Director's details changed for Stephen Robert Kirkham on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Timothy John Harrison on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr David John Harper on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Mr Timothy John Harrison on 20 January 2014
10 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Timothy John Harrison on 11 March 2013
03 Jun 2013 CH03 Secretary's details changed for Mr Timothy John Harrison on 11 March 2013
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2012 AA Full accounts made up to 31 December 2011