- Company Overview for JM40 LIMITED (07263069)
- Filing history for JM40 LIMITED (07263069)
- People for JM40 LIMITED (07263069)
- More for JM40 LIMITED (07263069)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Pirola Pennuto Zei 11Th Floor City Tower 40 Basinghall Street London EC2V 5DE England on 12 September 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
04 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 | |
07 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 | |
22 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Ermes Fornasier as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Sdp Finanziaria Srl as a director | |
28 Sep 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
|
|
15 Sep 2011 | AP01 | Appointment of Colin Robert Jamieson as a director | |
15 Sep 2011 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England on 15 September 2011 | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | CERTNM |
Company name changed sdp energy LIMITED\certificate issued on 09/09/11
|
|
09 Sep 2011 | CONNOT | Change of name notice | |
18 Aug 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
24 May 2010 | NEWINC |
Incorporation
|