- Company Overview for JADEWELL SERVICES LTD (07028097)
- Filing history for JADEWELL SERVICES LTD (07028097)
- People for JADEWELL SERVICES LTD (07028097)
- More for JADEWELL SERVICES LTD (07028097)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2015 | DS01 | Application to strike the company off the register | |
20 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Sukhjeet Singh Grewal on 24 September 2012 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Sukhjeet Singh Grewal on 22 September 2010 | |
03 Feb 2010 | TM01 | Termination of appointment of Gursharnjit Grewal as a director | |
18 Nov 2009 | AP01 | Appointment of Sukhjeet Singh Grewal as a director | |
08 Nov 2009 | AP01 | Appointment of Mr Gursharnjit Grewal as a director | |
16 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS | |
29 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
23 Sep 2009 | NEWINC | Incorporation |