- Company Overview for JORDANA LTD (06224891)
- Filing history for JORDANA LTD (06224891)
- People for JORDANA LTD (06224891)
- More for JORDANA LTD (06224891)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Maggie Miu Chi Lei on 1 April 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Philip Wai Kee Lee on 1 April 2012 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Philip Wai Kee Lee on 1 October 2009 | |
19 May 2010 | CH01 | Director's details changed for Maggie Miu Chi Lei on 1 October 2009 | |
19 May 2010 | TM02 | Termination of appointment of J K Company Secretarial Ltd as a secretary | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
12 May 2009 | 288c | Secretary's Change of Particulars / j k company secretarial LTD / 15/12/2008 / HouseName/Number was: , now: the howarth armsby suite; Street was: c/o howarth armsby, now: new broad street house,; Area was: new broad street house, new broad street, now: 35 new broad street | |
04 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
18 Jun 2008 | 363a | Return made up to 24/04/08; full list of members | |
18 Jun 2008 | 288c | Secretary's Change of Particulars / j k company secretarial LTD / 15/12/2007 / HouseName/Number was: , now: the howarth armsby suite; Street was: 725 green lanes, now: new broad street house; Area was: , now: 35 new broad street; Post Code was: N21 3RX, now: EC2M 1NH | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from first floor 725 green lanes london N21 3RX | |
13 Sep 2007 | 123 | Nc inc already adjusted 15/08/07 |