- Company Overview for JADWA GP 1 LIMITED (06921109)
- Filing history for JADWA GP 1 LIMITED (06921109)
- People for JADWA GP 1 LIMITED (06921109)
- More for JADWA GP 1 LIMITED (06921109)
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
|
|
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 |