- Company Overview for JD PURE PROPERTIES LIMITED (07282665)
- Filing history for JD PURE PROPERTIES LIMITED (07282665)
- People for JD PURE PROPERTIES LIMITED (07282665)
- More for JD PURE PROPERTIES LIMITED (07282665)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | TM01 | Termination of appointment of Mandy Bernice Engelsman as a director on 1 June 2022 | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Simon Marc Engelsman on 8 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mandy Bernice Engelsman on 8 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Simon Marc Engelsman as a person with significant control on 8 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mrs Mandy Bernice Engelsman as a person with significant control on 8 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
20 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
21 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Dodd Harris 35-37 Brent Street London NW4 2EF to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 November 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mandy Bernice Engelsman on 20 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Simon Marc Engelsman on 20 June 2016 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|