- Company Overview for JD ADVISORS LIMITED (06522358)
- Filing history for JD ADVISORS LIMITED (06522358)
- People for JD ADVISORS LIMITED (06522358)
- Insolvency for JD ADVISORS LIMITED (06522358)
- More for JD ADVISORS LIMITED (06522358)
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) |
---|---|---|---|
14 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2019 | |
28 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
09 Feb 2017 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 February 2017 | |
07 Feb 2017 | 4.70 | Declaration of solvency | |
07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr John Lambe Davidson on 1 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 47 Marylebone Lane London W1U 2NT on 24 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr John Lambe Davidson on 5 April 2013 | |
09 Oct 2012 | CERTNM |
Company name changed rubicon advisors LIMITED\certificate issued on 09/10/12
|
|
09 Oct 2012 | CONNOT | Change of name notice | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |