Advanced company searchLink opens in new window

JADWA GP 1 LIMITED

Company number 06921109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
24 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
01 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
18 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 AD01 Registered office address changed from 20 Bedford Street London WC2E 9ED England to 20 Bedford Street London WC2E 9HP on 11 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 20 Bedford Street London WC2E 9ED on 28 September 2018
14 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015
19 Jan 2016 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016
16 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 AP01 Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015