- Company Overview for JCA SERVICES LIMITED (06298204)
- Filing history for JCA SERVICES LIMITED (06298204)
- People for JCA SERVICES LIMITED (06298204)
- More for JCA SERVICES LIMITED (06298204)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
29 Jul 2012 | CH01 | Director's details changed for Ayres on 29 July 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Ayres on 28 July 2011 | |
29 Jul 2011 | CH01 | Director's details changed | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
30 Jul 2010 | CH02 | Director's details changed for Joanna Ayres on 1 July 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Aug 2009 | 363a | Return made up to 02/07/09; full list of members | |
05 Aug 2009 | 288b | Appointment Terminated Secretary peter torino | |
30 Jul 2009 | 288c | Director's Change of Particulars / joanna czech / 09/04/2008 / Surname was: czech, now: ayres | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Dec 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
29 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
29 Jul 2008 | 288c | Director's Change of Particulars / joanna czech / 12/03/2008 / HouseName/Number was: , now: 42; Street was: 2 holbury court, now: glossop road; Area was: 21 spencer road, now: first floor flat; Region was: , now: surrey; Post Code was: CR2 7EL, now: CR2 0PU | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 2 holbury court 21 spencer road south croydon CR2 7EL | |
02 Jul 2007 | NEWINC | Incorporation |