Advanced company searchLink opens in new window

JADEGUARD LTD

Company number 07447308

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)
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
  • GBP 125,000
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
  • MODEL ARTICLES ‐ Model articles adopted