- Company Overview for J 7 GLOBAL LIMITED (03739126)
- Filing history for J 7 GLOBAL LIMITED (03739126)
- People for J 7 GLOBAL LIMITED (03739126)
- More for J 7 GLOBAL LIMITED (03739126)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | TM01 | Termination of appointment of Kevin John Bush as a director on 12 November 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD01 | Registered office address changed from Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER England to Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER on 23 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Radcliffe Fold Farm Uplands Road Werneth Low Road Hyde Cheshire SK14 3AQ to Little Padfield Farm Padfield Glossop Derbyshire SK13 1ER on 23 April 2015 | |
22 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Robert Dexter Stubbs on 1 July 2014 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Kevin John Bush on 22 April 2015 | |
22 Apr 2015 | CH03 | Secretary's details changed for Mr Anthony John Leah on 22 April 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 20 July 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Robert Dexter Stubbs on 12 March 2012 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Anthony Leah as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Kevin John Bush as a director | |
30 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
14 Feb 2011 | CERTNM |
Company name changed lancashire recycling LIMITED\certificate issued on 14/02/11
|