- Company Overview for THEJC LTD (06054147)
- Filing history for THEJC LTD (06054147)
- People for THEJC LTD (06054147)
- Insolvency for THEJC LTD (06054147)
- More for THEJC LTD (06054147)
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) |
---|---|---|---|
19 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 | |
16 Oct 2017 | LIQ06 | Resignation of a liquidator | |
31 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
21 Jul 2016 | AA | Micro company accounts made up to 21 March 2016 | |
12 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 21 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016 | |
13 Apr 2016 | 4.70 | Declaration of solvency | |
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
13 Jan 2016 | CERTNM |
Company name changed thejobcrowd LTD\certificate issued on 13/01/16
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH03 | Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |