- Company Overview for JAMADA TRADING LIMITED (06716373)
- Filing history for JAMADA TRADING LIMITED (06716373)
- People for JAMADA TRADING LIMITED (06716373)
- Insolvency for JAMADA TRADING LIMITED (06716373)
- More for JAMADA TRADING LIMITED (06716373)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2016 | |
03 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2015 | AD01 | Registered office address changed from 301 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 July 2015 | |
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Oct 2013 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Dec 2011 | TM01 | Termination of appointment of James Erith as a director | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
12 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for James Kingsford Erith on 8 June 2010 | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
31 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for James Kingsford Erith on 6 October 2009 |