Advanced company searchLink opens in new window

JADEDALE HOLDINGS LTD

Company number 07082604

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
11 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
04 May 2012 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary
27 Mar 2012 CERTNM Company name changed jadedale LTD.\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
27 Mar 2012 CONNOT Change of name notice
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Gregory Joseph Beswick as a director
22 Mar 2012 TM01 Termination of appointment of Steve Grindrod as a director
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
08 Feb 2010 AP04 Appointment of Canon Secretaries Ltd as a secretary
08 Feb 2010 AP01 Appointment of Mr Steven Grindrod as a director
08 Feb 2010 TM01 Termination of appointment of Robert Kelford as a director
08 Feb 2010 AD01 Registered office address changed from 20 Holywell Row London London EC2A 4XH United Kingdom on 8 February 2010
20 Nov 2009 NEWINC Incorporation