DAMIAN JONES CONSULTING LIMITED

Communications House Communications House, London, W1U 6PZ
StatusDISSOLVED
Company No.06756324
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 29 days

SUMMARY

DAMIAN JONES CONSULTING LIMITED is an dissolved private limited company with number 06756324. It was incorporated 15 years, 5 months, 23 days ago, on 24 November 2008 and it was dissolved 1 month, 29 days ago, on 19 March 2024. The company address is Communications House Communications House, London, W1U 6PZ.



Company Fillings

Gazette dissolved compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Jones

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: 1 Penrith Court Bedlington NE22 6PA

Change date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Jones

Change date: 2009-12-04

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDSHIRE LIMITED

INGENUITY CENTRE,NOTTINGHAM,NG7 2TU

Number:11338956
Status:ACTIVE
Category:Private Limited Company

EVANS SOLUTIONS LTD

5 KALEIDOSCOPE APARTMENTS,LONDON,SE22 8JG

Number:11705870
Status:ACTIVE
Category:Private Limited Company

HOUSER & MARSH LTD

13 ABBEYGATE STREET,COLCHESTER,CO2 7HB

Number:11872088
Status:ACTIVE
Category:Private Limited Company

IMPERIAL FASHIONS LIMITED

10999389: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10999389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KNICKERBOX II LIMITED

GOLD GROUP HOUSE,WHYTELEAFE,CR3 0GG

Number:02677878
Status:ACTIVE
Category:Private Limited Company

OLD NORTHWICK STABLES LIMITED

15/17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:06996452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source