- Company Overview for JWD R US (BIRMINGHAM) LIMITED (06950844)
- Filing history for JWD R US (BIRMINGHAM) LIMITED (06950844)
- People for JWD R US (BIRMINGHAM) LIMITED (06950844)
- More for JWD R US (BIRMINGHAM) LIMITED (06950844)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2013 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2013-03-08
|
|
08 Mar 2013 | AD01 | Registered office address changed from Office 2Nd Floor 25 Castle Street Dover Kent CT16 1PT England on 8 March 2013 | |
07 Mar 2013 | AP01 | Appointment of George Thomas as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Uwe Ahrens as a director | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2011 | AD01 | Registered office address changed from Suite 4 77 Beak Street Soho London W1F 9DB England on 18 November 2011 | |
18 Nov 2011 | CERTNM |
Company name changed nails r us (birmingham) LIMITED\certificate issued on 18/11/11
|
|
11 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Uwe Ahrens on 1 March 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 7 October 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AP01 | Appointment of Uwe Ahrens as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Uwe Raschwitz as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Uwe Raschwitz as a director | |
21 Feb 2011 | TM02 | Termination of appointment of Coddan Secretary Service Ltd as a secretary |