- Company Overview for J & G PROJECTS LIMITED (07408811)
- Filing history for J & G PROJECTS LIMITED (07408811)
- People for J & G PROJECTS LIMITED (07408811)
- More for J & G PROJECTS LIMITED (07408811)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
24 Oct 2013 | AP03 | Appointment of Mr Michael Joseph Fitzpatrick as a secretary | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Feb 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mr Michael Joseph Fitzpatrick on 31 January 2012 | |
29 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2011 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of John Gwyther as a director | |
09 Dec 2011 | TM01 | Termination of appointment of James Langridge as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Anthony Price as a director | |
19 Oct 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
|
|
07 Sep 2011 | AD01 | Registered office address changed from Unit 1 Advantage Park 75 Whitchurch Lane Bishopsworth Bristol BS13 7TN United Kingdom on 7 September 2011 | |
14 Apr 2011 | AP01 | Appointment of Mr Michael Joseph Fitzpatrick as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Brett Patrick Wiltshire as a director | |
23 Dec 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 31 August 2011 | |
15 Oct 2010 | NEWINC |
Incorporation
|