- Company Overview for JDI DATING LIMITED (07420205)
- Filing history for JDI DATING LIMITED (07420205)
- People for JDI DATING LIMITED (07420205)
- Insolvency for JDI DATING LIMITED (07420205)
- More for JDI DATING LIMITED (07420205)
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) |
---|---|---|---|
23 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
15 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AD01 | Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 22 November 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Sophy Gasson as a director | |
27 Jan 2014 | CH01 | Director's details changed for Mr William Mark Thomas on 17 January 2014 | |
14 Jan 2014 | CH01 | Director's details changed for Mr Krzysztof Zaborowski on 14 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Krzysztof Zaborowski on 9 January 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
24 Sep 2013 | SH03 | Purchase of own shares. | |
16 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2013
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Aug 2013 | SH30 | Directors statement and auditors report. Out of capital |