- Company Overview for JETFORGE HOLDINGS LIMITED (04391194)
- Filing history for JETFORGE HOLDINGS LIMITED (04391194)
- People for JETFORGE HOLDINGS LIMITED (04391194)
- Charges for JETFORGE HOLDINGS LIMITED (04391194)
- More for JETFORGE HOLDINGS LIMITED (04391194)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | TM01 | Termination of appointment of Leighton Kenneth Thomas as a director on 21 April 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2014 | TM01 | Termination of appointment of David Wayne Gill as a director on 18 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Leighton Kenneth Thomas as a director on 18 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY Wales to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 18 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF to 36a Edwards House Talbot Road Talbot Green Pontyclun Mid Glamorgan CF72 8AF on 18 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AD01 | Registered office address changed from Llwydarth Road Maesteg Bridgend CF34 9EY on 27 February 2014 | |
13 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2011 | AP01 | Appointment of Mr David Wayne Gill as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Charlotte Joy as a director | |
30 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Mrs Charlotte Joy as a director | |
23 Nov 2010 | TM01 | Termination of appointment of David Gill as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders |