- Company Overview for JKL CONSULTANTS LTD (06577873)
- Filing history for JKL CONSULTANTS LTD (06577873)
- People for JKL CONSULTANTS LTD (06577873)
- More for JKL CONSULTANTS LTD (06577873)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr Colin Neil Bates as a director on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 10 High Street Rampton Cambridge CB24 8QE England to 10 Holland Walk Longstanton Cambridge Cambridgshire CB24 3EY on 21 March 2019 | |
13 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
11 Apr 2018 | CH03 | Secretary's details changed for Mrs Jane Alison Carlton on 11 April 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Linda Jane Bates as a person with significant control on 1 July 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of Jane Alison Carlton as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Linda Sofia Maria Bates as a director on 31 March 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from 72 New Road Chatteris Cambridgeshire PE16 6BT to 10 High Street Rampton Cambridge CB24 8QE on 30 November 2016 | |
27 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
01 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 Dec 2014 | CH01 | Director's details changed for Mrs Jane Alison Carlton on 9 December 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Mrs Jane Alison Carlton on 9 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 125 Balland Field Willingham Cambridge Cambridgeshire CB24 5JT to 72 New Road Chatteris Cambridgeshire PE16 6BT on 9 December 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |