Advanced company searchLink opens in new window

JADAS BRADFORD LIMITED

Company number 07833481

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 TM01 Termination of appointment of Simon Romani as a director
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2014 AA Micro company accounts made up to 30 November 2013
26 Feb 2014 AA Accounts for a dormant company made up to 30 November 2012
26 Feb 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 80
26 Feb 2014 AP01 Appointment of Mr Simon Mark Romani as a director
26 Feb 2014 AP01 Appointment of Mr Jason Francis Romani as a director
26 Feb 2014 AP01 Appointment of Mr Adam Kit Romani as a director
26 Feb 2014 AP01 Appointment of Mr Alex Cameron Romani as a director
26 Feb 2014 TM02 Termination of appointment of Cfd Secretaries Limited as a secretary
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH United Kingdom on 15 October 2013
20 Feb 2013 AP01 Appointment of Mr Lawrence Romani as a director
20 Feb 2013 TM01 Termination of appointment of Alex Romani as a director
20 Feb 2013 TM01 Termination of appointment of Adam Romani as a director
20 Feb 2013 TM01 Termination of appointment of Jason Romani as a director
20 Feb 2013 TM01 Termination of appointment of Simon Romani as a director
07 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 5
21 Nov 2011 AP01 Appointment of Adam Romani as a director
21 Nov 2011 AP01 Appointment of Alex Romani as a director