- Company Overview for JADIS LIMITED (01840656)
- Filing history for JADIS LIMITED (01840656)
- People for JADIS LIMITED (01840656)
- Charges for JADIS LIMITED (01840656)
- More for JADIS LIMITED (01840656)
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
|
|
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 |