Advanced company searchLink opens in new window

JADE HOSIERY LIMITED

Company number 02514419

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)
21 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
09 Feb 2023 LIQ02 Statement of affairs
31 Jan 2023 AD01 Registered office address changed from 10 London Mews London W2 1HY England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 31 January 2023
31 Jan 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
11 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CH01 Director's details changed for Mark Richard Baumal on 1 June 2021
24 Jun 2021 CH01 Director's details changed for Mark Richard Baumal on 1 June 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 10 London Mews London W2 1HY on 21 August 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Indexmode (Italia) Limited as a person with significant control on 6 April 2016
01 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
01 Aug 2016 CH01 Director's details changed for Mark Richard Baumal on 21 June 2016
01 Aug 2016 CH03 Secretary's details changed for Mark Richard Baumal on 21 June 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014