- Company Overview for JTR BAGS LIMITED (08475052)
- Filing history for JTR BAGS LIMITED (08475052)
- People for JTR BAGS LIMITED (08475052)
- More for JTR BAGS LIMITED (08475052)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP England to Unit 2a Longtown Industrial Estate Longtown Carlisle CA6 5TJ on 5 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Higgs on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Jonathan Higgs as a person with significant control on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 2 November 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Jonathan Higgs on 10 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Miss Rebecca Natalie Cervi on 10 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Jonathan Higgs as a person with significant control on 10 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 10 August 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Feb 2016 | CH01 | Director's details changed for Rebecca Natalie Cervi on 18 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Jonathan Higgs on 18 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Timothy Joseph Higgs on 1 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Unit 13 Central Park Estate Halesowen Road Netherton Dudley West Midlands DY2 9NW to Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP on 1 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|