- Company Overview for JDL ACCOUNTING SERVICES LTD (04755409)
- Filing history for JDL ACCOUNTING SERVICES LTD (04755409)
- People for JDL ACCOUNTING SERVICES LTD (04755409)
- More for JDL ACCOUNTING SERVICES LTD (04755409)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
20 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
10 Mar 2019 | AD01 | Registered office address changed from 29 Sunstar Lane Polegate East Sussex to 29 Sunstar Lane Polegate BN26 5HS on 10 March 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
03 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 144 Auckland Drive Brighton BN2 4JG on 3 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Julie Annette Eason on 12 March 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr Gavin Eason on 12 March 2014 | |
03 Jun 2014 | CH03 | Secretary's details changed for Julie Annette Eason on 12 March 2014 |