- Company Overview for JFB-GOL LIMITED (07698398)
- Filing history for JFB-GOL LIMITED (07698398)
- People for JFB-GOL LIMITED (07698398)
- Insolvency for JFB-GOL LIMITED (07698398)
- More for JFB-GOL LIMITED (07698398)
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) |
---|---|---|---|
02 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom on 11 July 2012 | |
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | SH08 | Change of share class name or designation | |
02 Aug 2011 | SH02 | Sub-division of shares on 15 July 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Martin Brennan as a director | |
21 Jul 2011 | AP01 | Appointment of Mr James John Pryn Greenstreet as a director | |
20 Jul 2011 | AP01 | Appointment of Mrs Sarah Louise Mary Dichlian as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Mark Richard Hughes as a director | |
08 Jul 2011 | NEWINC | Incorporation |