Advanced company searchLink opens in new window

JORDANA LTD

Company number 06224891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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