- Company Overview for JC & DC HOLDINGS LIMITED (04683162)
- Filing history for JC & DC HOLDINGS LIMITED (04683162)
- People for JC & DC HOLDINGS LIMITED (04683162)
- More for JC & DC HOLDINGS LIMITED (04683162)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
26 Feb 2020 | PSC04 | Change of details for Ms Sophia Yvonne Kloda as a person with significant control on 24 February 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | PSC07 | Cessation of Sophia James Holdings Limited as a person with significant control on 6 April 2016 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | PSC02 | Notification of Sophia James Holdings Limited as a person with significant control on 6 April 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Deborah Loraine Carter as a secretary on 31 August 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Feb 2017 | AP01 | Appointment of Ms Sophia Yvonne Kloda as a director on 30 September 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Deborah Loraine Carter as a director on 30 September 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mrs Deborah Loraine Carter on 22 August 2016 | |
22 Aug 2016 | CH03 | Secretary's details changed for Deborah Loraine Carter on 22 August 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AD01 | Registered office address changed from Hillfield Cockshot Lane Dormston Worcester Worcestershire WR7 4LB to The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY on 14 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Deborah Loraine Carter as a director on 21 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of James Carter as a director on 21 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|