- Company Overview for JCCO 277 LIMITED (07665720)
- Filing history for JCCO 277 LIMITED (07665720)
- People for JCCO 277 LIMITED (07665720)
- More for JCCO 277 LIMITED (07665720)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2016 | DS01 | Application to strike the company off the register | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
19 Apr 2012 | TM02 | Termination of appointment of Jc Secretaries Limited as a secretary | |
19 Apr 2012 | TM01 | Termination of appointment of Michael Blood as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Jc Directors Limited as a director | |
19 Apr 2012 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 19 April 2012 | |
04 Nov 2011 | AP01 | Appointment of David Frederick George Clayton as a director | |
04 Nov 2011 | AP03 | Appointment of Janice Clayton as a secretary | |
10 Jun 2011 | NEWINC |
Incorporation
|