- Company Overview for JAMES GOOD DEVELOPMENTS PLC (05489363)
- Filing history for JAMES GOOD DEVELOPMENTS PLC (05489363)
- People for JAMES GOOD DEVELOPMENTS PLC (05489363)
- More for JAMES GOOD DEVELOPMENTS PLC (05489363)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
18 Apr 2016 | AP01 | Appointment of Mr Fiaz Ullah Khan as a director on 18 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Fareeq Begum as a director on 18 April 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Zia Khan on 27 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
14 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Nov 2014 | AP03 | Appointment of Mr Sarim Ahmad Shami as a secretary on 27 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Fiaz Khan as a secretary on 27 November 2014 | |
20 Aug 2014 | AP01 | Appointment of Mrs Fareeq Begum as a director on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Raheesa Khan as a director on 20 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
18 Jul 2014 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 18 July 2014 | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
09 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |