- Company Overview for JCRW LIMITED (08730080)
- Filing history for JCRW LIMITED (08730080)
- People for JCRW LIMITED (08730080)
- More for JCRW LIMITED (08730080)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
26 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
28 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from , C/O Cayos Consulting, 40 Bowling Green Lane, London, EC1R 0NE to Woodwych Crossways Road Grayshott Hindhead GU26 6HD on 6 July 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AP01 | Appointment of Mr Simon Leslie Willcox as a director on 15 October 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from , 72 Friern Road, East Dulwich, London, SE22 0AX, United Kingdom on 14 February 2014 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|