Advanced company searchLink opens in new window

JADE LAUNDRETTE LIMITED

Company number 07338142

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 AD01 Registered office address changed from Suite F16 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB England to 153 Station Road Herne Bay CT6 5QA on 28 May 2019
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Aug 2018 PSC04 Change of details for Mr David Kenneth Ball as a person with significant control on 6 August 2018
01 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Sep 2016 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ to Suite F16 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB on 1 September 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
06 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 AD01 Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England to 100 High Street Whitstable Kent CT5 1AZ on 4 December 2014
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
06 Aug 2013 AD01 Registered office address changed from Saii & Co Limited Suite 12/13 Marshall House, 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 6 August 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Oct 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders