- Company Overview for JBA INNOVATIONS LIMITED (04362991)
- Filing history for JBA INNOVATIONS LIMITED (04362991)
- People for JBA INNOVATIONS LIMITED (04362991)
- Charges for JBA INNOVATIONS LIMITED (04362991)
- More for JBA INNOVATIONS LIMITED (04362991)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2014 | AD01 | Registered office address changed from C/O C/O Ab Commercial 2 Somme Crescent, Brockhill Village Norton Worcester WR5 2GB to County House St. Marys Street Worcester WR1 1HB on 23 July 2014 | |
16 Jul 2014 | DS01 | Application to strike the company off the register | |
04 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from C/O C/O Knights Llp Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 4 March 2014 | |
30 Jan 2014 | SH08 | Change of share class name or designation | |
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | CERTNM |
Company name changed weedstop LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | CONNOT | Change of name notice | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 26 June 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Mrs Louise Catherine Blake on 29 January 2011 | |
18 Feb 2011 | CH03 | Secretary's details changed for Mrs Louise Catherine Blake on 29 January 2011 | |
18 Feb 2011 | CH01 | Director's details changed for Mr Bartholomew James Blake on 29 January 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |