- Company Overview for JDR LIFT SERVICES LIMITED (06208675)
- Filing history for JDR LIFT SERVICES LIMITED (06208675)
- People for JDR LIFT SERVICES LIMITED (06208675)
- More for JDR LIFT SERVICES LIMITED (06208675)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2023 | DS01 | Application to strike the company off the register | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | PSC01 | Notification of Paul Masterson as a person with significant control on 6 July 2018 | |
17 Jul 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | AP01 | Appointment of Mr Paul Masterson as a director on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of John Dean Ralph as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Jacuby House 28B Kent Road St. Mary Cray Orpington Kent BR5 4AD to Melville Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of John Dean Ralph as a director on 6 July 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of John Dean Ralph as a secretary on 6 July 2018 |