- Company Overview for JADEGUARD LTD (07447308)
- Filing history for JADEGUARD LTD (07447308)
- People for JADEGUARD LTD (07447308)
- More for JADEGUARD LTD (07447308)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 19 December 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Nigel Hills as a director on 4 December 2010 | |
19 Dec 2011 | TM01 | Termination of appointment of Adam Foster as a director on 1 January 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Thomas Burns as a director on 15 December 2010 | |
19 Dec 2011 | TM01 | Termination of appointment of Robert Airey as a director on 14 February 2011 | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
18 Feb 2011 | AP01 | Appointment of Mr Nigel Hills as a director | |
17 Feb 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 February 2011 | |
17 Feb 2011 | AP01 | Appointment of Mr Thomas Burns as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Robert Airey as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Darren Symes as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Adam Foster as a director | |
22 Nov 2010 | NEWINC |
Incorporation
|