- Company Overview for JDP WORLDWIDE LTD (08042634)
- Filing history for JDP WORLDWIDE LTD (08042634)
- People for JDP WORLDWIDE LTD (08042634)
- More for JDP WORLDWIDE LTD (08042634)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
23 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 27 September 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Christopher Stewart Dunkley as a person with significant control on 1 January 2019 | |
02 Oct 2020 | PSC01 | Notification of Christopher Stewart Dunkley as a person with significant control on 6 April 2016 | |
02 Oct 2020 | PSC07 | Cessation of Christopher Stewart Dunkley as a person with significant control on 1 July 2016 | |
14 Sep 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
20 Mar 2020 | SH08 | Change of share class name or designation | |
08 Oct 2019 | CS01 |
Confirmation statement made on 27 September 2019 with no updates
|
|
24 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
16 Sep 2016 | AP01 | Appointment of Mrs Charlotte Rose Neal as a director on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Daniel Mark Wiggins as a director on 15 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Daniel Mark Wiggins on 15 September 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 82 Church Street Old Town Eastbourne East Sussex BN21 1QJ to 14 Ratton Road Eastbourne East Sussex BN21 2LS on 6 May 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |