- Company Overview for JEDLAND LIMITED (04780775)
- Filing history for JEDLAND LIMITED (04780775)
- People for JEDLAND LIMITED (04780775)
- Registers for JEDLAND LIMITED (04780775)
- More for JEDLAND LIMITED (04780775)
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 Jun 2017 | TM01 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Anuta Birle as a director | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
31 Dec 2010 | TM01 | Termination of appointment of Roy Murray as a director | |
31 Dec 2010 | AP01 | Appointment of Miss Nadia Minkoff as a director | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
17 Dec 2009 | SH10 | Particulars of variation of rights attached to shares |