Advanced company searchLink opens in new window

JADIS LIMITED

Company number 01840656

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)
23 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 TM01 Termination of appointment of Simon Henry Creese-Parsons as a director on 10 October 2012
22 Feb 2013 TM01 Termination of appointment of Simon Henry Creese-Parsons as a director on 10 October 2012
22 Feb 2013 TM02 Termination of appointment of Simon Henry Creese-Parsons as a secretary on 10 October 2012
20 Sep 2012 CH01 Director's details changed for Mr Simon Henry Creese-Parsons on 1 August 2012
14 Sep 2012 CH01 Director's details changed for Mr Neil Adam Mackay on 1 August 2012
14 Sep 2012 CH03 Secretary's details changed for Mr Simon Henry Creese-Parsons on 1 August 2012
15 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 600
14 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 29 February 2012
04 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Feb 2011 AP01 Appointment of Mr Simon Henry Creese-Parsons as a director
18 Feb 2011 TM01 Termination of appointment of Simon Creese-Parsons as a director
16 Feb 2011 CH03 Secretary's details changed for Mr Simon Henry Creese-Parsons on 16 February 2011
24 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
12 Jun 2009 288c Director's Change of Particulars / neil mackay / 12/06/2009 / HouseName/Number was: , now: 15; Street was: 16 orford gardens, now: trafalgar road; Area was: strawberry hill, now: ; Post Code was: TW1 4PL, now: TW2 5EJ; Country was: , now: united kingdom
12 Jun 2009 288c Director and Secretary's Change of Particulars / simon creese-parsons / 12/06/2009 /
12 Jun 2009 288c Director and Secretary's Change of Particulars / simon creese-parsons / 12/06/2009 / HouseName/Number was: , now: 15; Street was: 16 orford gardens, now: trafalgar road; Area was: strawberry hill, now: ; Post Code was: TW1 4PL, now: TW2 5EJ; Country was: , now: united kingdom
12 Jun 2009 363a Return made up to 07/06/09; full list of members
13 May 2009 AA Total exemption small company accounts made up to 31 August 2007
17 Jul 2008 363a Return made up to 07/06/08; full list of members
17 Jul 2008 190 Location of debenture register