- Company Overview for JDG DEVELOPMENTS LIMITED (07656288)
- Filing history for JDG DEVELOPMENTS LIMITED (07656288)
- People for JDG DEVELOPMENTS LIMITED (07656288)
- More for JDG DEVELOPMENTS LIMITED (07656288)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
20 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
19 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC04 | Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
12 Jul 2017 | PSC07 | Cessation of Adrius Pateckis as a person with significant control on 12 July 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA to 89a High Street Yarm Cleveland TS15 9BG on 16 March 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
29 Jun 2014 | AD01 | Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA, England on 29 June 2014 | |
29 Jun 2014 | CH01 | Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013 |