- Company Overview for JHB02 HOLDINGS LIMITED (06977289)
- Filing history for JHB02 HOLDINGS LIMITED (06977289)
- People for JHB02 HOLDINGS LIMITED (06977289)
- More for JHB02 HOLDINGS LIMITED (06977289)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
|
|
06 Aug 2013 | AD01 | Registered office address changed from 1 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX England on 6 August 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr James Henry Boyce on 1 September 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
07 Oct 2010 | CH03 | Secretary's details changed for David Wilkin on 30 July 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG on 7 October 2010 | |
26 May 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 30 June 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Steven Wilkin as a director | |
07 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
07 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2009 | NEWINC | Incorporation |