- Company Overview for JEDIMASTER LIMITED (07140577)
- Filing history for JEDIMASTER LIMITED (07140577)
- People for JEDIMASTER LIMITED (07140577)
- Insolvency for JEDIMASTER LIMITED (07140577)
- More for JEDIMASTER LIMITED (07140577)
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) |
---|---|---|---|
04 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from , 1 Colton Square, Leicester, LE1 1QH on 17 July 2014 | |
26 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AD01 | Registered office address changed from , the Coach House Morley Hall, Main Road, Morley, Derbyshire, DE7 6DF, United Kingdom on 5 September 2013 | |
28 Jun 2013 | TM02 | Termination of appointment of Wendy Harrison as a secretary | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
06 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
06 Feb 2013 | CH01 | Director's details changed for David Michael Horton on 1 January 2013 | |
06 Feb 2013 | CH03 | Secretary's details changed for Wendy Harrison on 1 January 2013 | |
08 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from , 17 Woods Meadow, Elvaston, Derby, Derbyshire, DE72 3UX, England on 15 November 2011 | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
01 Nov 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
14 Sep 2010 | AD01 | Registered office address changed from , the Arc Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN on 14 September 2010 | |
14 Sep 2010 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
13 Apr 2010 | AP01 | Appointment of David Michael Horton as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Andrew Borkowski as a director | |
12 Apr 2010 | CERTNM |
Company name changed gellaw 326 LIMITED\certificate issued on 12/04/10
|
|
08 Apr 2010 | AP03 | Appointment of Wendy Harrison as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Crescent Hill Limited as a secretary |