JUST DRESSES LIMITED

03296892
3 CEDAR HOUSE WARBERRY PARK GARDENS TUNBRIDGE WELLS ENGLAND TN4 8GF

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Feb 2020 accounts Annual Accounts 8 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 4 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 3 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 4 Buy now
01 Jan 2014 annual-return Annual Return 4 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 4 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 accounts Annual Accounts 4 Buy now
28 Dec 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 10 Buy now
05 Aug 2010 officers Appointment of director (Mrs Denise Claudia Rogers) 2 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
27 Dec 2009 officers Change of particulars for secretary (Denise Claudia Rogers) 1 Buy now
27 Dec 2009 officers Change of particulars for director (El-Hadi Ziani) 2 Buy now
17 Apr 2009 accounts Annual Accounts 4 Buy now
05 Jan 2009 annual-return Return made up to 27/12/08; full list of members 3 Buy now
13 Mar 2008 capital Ad 28/02/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
10 Mar 2008 accounts Annual Accounts 9 Buy now
08 Jan 2008 annual-return Return made up to 27/12/07; full list of members 2 Buy now
25 Apr 2007 accounts Annual Accounts 9 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: 48C st john's road tunbridge wells kent TN4 9NY 1 Buy now
28 Dec 2006 officers Director's particulars changed 1 Buy now
28 Dec 2006 annual-return Return made up to 27/12/06; full list of members 2 Buy now
28 Dec 2006 address Location of debenture register 1 Buy now
28 Dec 2006 address Location of register of members 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 3 church view high street mayfield east sussex TN20 6AB 1 Buy now
02 Oct 2006 incorporation Memorandum Articles 14 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2006 accounts Annual Accounts 9 Buy now
03 Jan 2006 annual-return Return made up to 27/12/05; full list of members 2 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Secretary's particulars changed 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: oak lodge station road mayfield east sussex TN20 6BW 1 Buy now
24 Mar 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 annual-return Return made up to 27/12/04; full list of members 6 Buy now
10 Mar 2004 accounts Annual Accounts 9 Buy now
07 Jan 2004 annual-return Return made up to 27/12/03; full list of members 6 Buy now
24 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2003 incorporation Memorandum Articles 9 Buy now
27 Sep 2003 resolution Resolution 2 Buy now
10 Apr 2003 accounts Annual Accounts 9 Buy now
22 Dec 2002 annual-return Return made up to 27/12/02; full list of members 6 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 23 linden gardens tunbridge wells kent TN2 5QU 1 Buy now
25 Feb 2002 accounts Annual Accounts 9 Buy now
17 Dec 2001 annual-return Return made up to 27/12/01; full list of members 6 Buy now
19 Jan 2001 accounts Annual Accounts 2 Buy now
04 Jan 2001 annual-return Return made up to 27/12/00; full list of members 6 Buy now
24 Nov 2000 accounts Annual Accounts 2 Buy now
25 Aug 2000 address Registered office changed on 25/08/00 from: 75 wood vale forest hill london SE23 3DT 1 Buy now
25 Feb 2000 annual-return Return made up to 27/12/99; full list of members 6 Buy now
24 Sep 1999 accounts Annual Accounts 2 Buy now
06 Jan 1999 annual-return Return made up to 27/12/98; no change of members 6 Buy now
19 Aug 1998 accounts Annual Accounts 2 Buy now
19 Aug 1998 resolution Resolution 1 Buy now
19 Dec 1997 resolution Resolution 1 Buy now
15 Dec 1997 annual-return Return made up to 27/12/97; full list of members 6 Buy now
09 Jan 1997 address Registered office changed on 09/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Jan 1997 officers New secretary appointed 2 Buy now
09 Jan 1997 officers New director appointed 2 Buy now
09 Jan 1997 officers Secretary resigned 1 Buy now
09 Jan 1997 officers Director resigned 1 Buy now
27 Dec 1996 incorporation Incorporation Company 13 Buy now