- Company Overview for JADE HOSIERY LIMITED (02514419)
- Filing history for JADE HOSIERY LIMITED (02514419)
- People for JADE HOSIERY LIMITED (02514419)
- Charges for JADE HOSIERY LIMITED (02514419)
- Insolvency for JADE HOSIERY LIMITED (02514419)
- More for JADE HOSIERY LIMITED (02514419)
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
|
|
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
|
|
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 |