- Company Overview for JADEDALE HOLDINGS LTD (07082604)
- Filing history for JADEDALE HOLDINGS LTD (07082604)
- People for JADEDALE HOLDINGS LTD (07082604)
- More for JADEDALE HOLDINGS LTD (07082604)
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
|
|
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
|
|
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
|
|
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 |