- Company Overview for J30 LTD. (05127661)
- Filing history for J30 LTD. (05127661)
- People for J30 LTD. (05127661)
- More for J30 LTD. (05127661)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
07 Sep 2009 | AA | Accounts made up to 31 May 2009 | |
17 Jun 2009 | 288c | Director's Change of Particulars / michelle smith / 26/01/2008 / HouseName/Number was: 11A, now: 70; Street was: upton close, now: amorys holt way; Post Code was: S66 8QE, now: S66 8RF | |
09 Jun 2009 | 288c | Director's Change of Particulars / michelle arblaster / 14/04/2007 / Surname was: arblaster, now: smith; HouseName/Number was: , now: 11A; Street was: 11A upton close, now: upton close | |
15 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
21 Aug 2008 | AA | Accounts made up to 31 May 2008 | |
01 Aug 2008 | 363a | Return made up to 13/05/08; full list of members | |
30 Jul 2008 | 288b | Appointment Terminated Director michael craxton | |
18 Jan 2008 | AA | Accounts made up to 31 May 2007 | |
17 May 2007 | 363a | Return made up to 13/05/07; full list of members | |
02 Mar 2007 | AA | Accounts made up to 31 May 2006 | |
05 Jun 2006 | 363a | Return made up to 13/05/06; full list of members | |
16 Mar 2006 | AA | Accounts made up to 31 May 2005 | |
08 Mar 2006 | MA | Memorandum and Articles of Association | |
02 Mar 2006 | CERTNM | Company name changed smithybrook developments LTD\certificate issued on 02/03/06 | |
07 Jun 2005 | 363s | Return made up to 13/05/05; full list of members | |
15 Jul 2004 | 288a | New secretary appointed;new director appointed | |
15 Jul 2004 | 288a | New director appointed | |
01 Jul 2004 | 88(2)R | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 | |
17 May 2004 | 288b | Secretary resigned | |
17 May 2004 | 288b | Director resigned | |
13 May 2004 | NEWINC | Incorporation |