- Company Overview for JD7 TECHNOLOGY LIMITED (08161558)
- Filing history for JD7 TECHNOLOGY LIMITED (08161558)
- People for JD7 TECHNOLOGY LIMITED (08161558)
- Charges for JD7 TECHNOLOGY LIMITED (08161558)
- More for JD7 TECHNOLOGY LIMITED (08161558)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Matthew James Hanson as a director on 10 May 2019 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | TM01 | Termination of appointment of Dan Squiller as a director on 15 October 2018 | |
10 Oct 2018 | MR04 | Satisfaction of charge 081615580001 in full | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
11 Sep 2018 | TM01 | Termination of appointment of Mike Vivaldi as a director on 31 August 2018 | |
11 Sep 2018 | PSC07 | Cessation of Richard Coffey as a person with significant control on 31 July 2016 | |
14 Nov 2017 | AP01 | Appointment of Timothy Garnet Bowen as a director on 2 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Matthew James Hanson as a director on 25 September 2017 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
16 May 2017 | AP01 | Appointment of Mr Dan Squiller as a director on 11 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Cameron Manners as a director on 5 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Richard Coffey as a director on 5 May 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
01 Apr 2016 | AD01 | Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to C/O Aquam 1st Floor Kingsley Hall 20 Bailey Lane Manchester M90 4AN on 1 April 2016 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |