Advanced company searchLink opens in new window

STEVEN JOHNSON LTD

Company number 08424893

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
04 May 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
19 Jan 2015 AD01 Registered office address changed from 14 Denby Close Cramlington Northumberland NE23 3FX to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 19 January 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
14 Mar 2013 AD01 Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 14 March 2013
14 Mar 2013 AP01 Appointment of Mr John Steven Johnson as a director
14 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
01 Mar 2013 TM01 Termination of appointment of Graham Cowan as a director
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)