- Company Overview for JLG CONSULTANTS LTD (06667713)
- Filing history for JLG CONSULTANTS LTD (06667713)
- People for JLG CONSULTANTS LTD (06667713)
- More for JLG CONSULTANTS LTD (06667713)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Alpha House 2 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 22 November 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 18 August 2011 | |
26 May 2011 | CERTNM |
Company name changed the lime tree (sevenoaks) LTD\certificate issued on 26/05/11
|
|
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
11 Aug 2010 | AP01 | Appointment of Mr John Gulston as a director | |
11 Aug 2010 | TM01 | Termination of appointment of Terri Holmes as a director | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2010 | AP01 | Appointment of Mr Terri Holmes as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Julia Canning as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Payform Directors Ltd as a director | |
05 Mar 2010 | TM02 | Termination of appointment of Julia Canning as a secretary | |
05 Mar 2010 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2009 | CERTNM | Company name changed indigo decorating LIMITED\certificate issued on 30/06/09 | |
25 Jun 2009 | 288a | Secretary appointed mrs julia vanessa canning |