Advanced company searchLink opens in new window

JOPPA AND DICKSON LIMITED

Company number 07547430

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
28 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 Apr 2014 CH01 Director's details changed for Paul Keith-Jopp on 1 July 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 99
25 Apr 2012 AP03 Appointment of Mr Paul Keith-Jopp as a secretary
11 Apr 2012 AP01 Appointment of Jonathan Dickson as a director
10 Apr 2012 AP01 Appointment of Paul Keith-Jopp as a director
30 Mar 2012 CERTNM Company name changed nobledeal LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-25
  • NM01 ‐ Change of name by resolution
30 Mar 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 30 March 2012
30 Mar 2012 TM01 Termination of appointment of Darren Symes as a director
30 Mar 2012 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
01 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted