- Company Overview for JCMP LIMITED (04532295)
- Filing history for JCMP LIMITED (04532295)
- People for JCMP LIMITED (04532295)
- More for JCMP LIMITED (04532295)
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 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2011 | DS01 | Application to strike the company off the register | |
29 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2010 | AR01 |
Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-28
|
|
28 Dec 2010 | CH01 | Director's details changed for Mr Christopher John Matthews on 1 July 2010 | |
28 Dec 2010 | CH03 | Secretary's details changed for Francesca Raccagna on 1 July 2010 | |
28 Dec 2010 | AD01 | Registered office address changed from 78 York Street London Greater London W1H 1DP United Kingdom on 28 December 2010 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | CH03 | Secretary's details changed for Francesca Raccagna on 10 December 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Christopher John Matthews on 10 December 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mr Christopher John Matthews on 1 November 2009 | |
31 Dec 2009 | CH03 | Secretary's details changed for Francesca Raccagna on 1 November 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Mar 2009 | 288c | Secretary's Change of Particulars / francesca raccagna / 10/03/2009 / HouseName/Number was: , now: flat 14; Street was: 98 woodcote valley road, now: angel court 111 addiscombe road; Post Town was: purley, now: croydon; Post Code was: CR8 3BE, now: CR0 6AW | |
10 Mar 2009 | 288c | Director's Change of Particulars / christopher matthews / 10/03/2009 / HouseName/Number was: briar cottage, now: flat 14; Street was: 98 woodcote valle road, now: angel court 111 addiscombe road; Area was: woodcote, now: ; Post Town was: purley, now: croydon; Post Code was: CR8 3BE, now: CR0 6AW; Country was: united kingdom, now: | |
27 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from briar house, 98 woodcote valley road, purley surrey CR8 3BE | |
27 Nov 2008 | 288c | Director's Change of Particulars / christopher matthews / 30/10/2008 / Title was: , now: mr; HouseName/Number was: , now: briar cottage; Street was: briar cottage, now: 98 woodcote valle road; Area was: 98 woodcote valle road woodcote, now: woodcote; Country was: , now: united kingdom; Occupation was: project manager, now: management consultant | |
30 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |