- Company Overview for JADIRA SYSTEMS LIMITED (06477421)
- Filing history for JADIRA SYSTEMS LIMITED (06477421)
- People for JADIRA SYSTEMS LIMITED (06477421)
- More for JADIRA SYSTEMS LIMITED (06477421)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2011 | DS01 | Application to strike the company off the register | |
17 Feb 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
|
|
11 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
17 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
11 Aug 2009 | 288c | Director's Change of Particulars / christopher pheby / 10/08/2009 / | |
07 Aug 2009 | 288c | Director's Change of Particulars / christopher pheby / 05/08/2009 / HouseName/Number was: 65, now: 145; Street was: russell bank road, now: clarence road; Post Code was: B74 4RQ, now: B74 4LA; Country was: , now: england | |
29 Jan 2009 | 288c | Director's Change of Particulars / christopher pheby / 24/01/2009 / Country was: england, now: | |
27 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
26 Jan 2009 | 288c | Director's Change of Particulars / christopher pheby / 01/01/2009 / HouseName/Number was: , now: 65; Street was: 235 high street, now: russell bank road; Area was: , now: four oaks; Post Town was: rickmansworth, now: sutton coldfield; Region was: hertfordshire, now: west midlands; Post Code was: WD3 1BQ, now: B74 4RQ; Country was: , now: england | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from sterling house, 175 high street rickmansworth hertfordshire WD3 1AY | |
17 Dec 2008 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
23 Sep 2008 | 288b | Appointment Terminated Secretary preeti mistry | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: 235 high street rickmansworth herts WD3 1BQ | |
01 Feb 2008 | 288b | Secretary resigned | |
01 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | 288a | New secretary appointed | |
01 Feb 2008 | 288a | New director appointed | |
18 Jan 2008 | NEWINC | Incorporation |