Advanced company searchLink opens in new window

JADI IMAGING SOLUTIONS UK LIMITED

Company number 02580945

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 DS01 Application to strike the company off the register
22 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
19 Nov 2019 AA Accounts for a small company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Feb 2018 TM01 Termination of appointment of Lan Eng Eu as a director on 15 February 2018
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 CERTNM Company name changed a qc group (uk) LIMITED\certificate issued on 27/05/16
  • RES15 ‐ Change company name resolution on 2016-04-22
27 May 2016 CONNOT Change of name notice
05 May 2016 AP01 Appointment of Kim Siong Liew as a director
05 May 2016 AP01 Appointment of Lan Eng Eu as a director on 19 March 2016
05 May 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 AP01 Appointment of Mr Kim Siong Liew as a director on 19 March 2016
15 Apr 2016 TM01 Termination of appointment of Marcus Wingate as a director on 19 March 2016
07 Apr 2016 MR04 Satisfaction of charge 1 in full
07 Apr 2016 MR04 Satisfaction of charge 2 in full
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association