Advanced company searchLink opens in new window

JADIRA LOW LATENCY LIMITED

Company number 08774024

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 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
25 Sep 2020 600 Appointment of a voluntary liquidator
25 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
25 Sep 2020 LIQ01 Declaration of solvency
24 Sep 2020 AD01 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 24 September 2020
21 Apr 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
20 May 2015 CH01 Director's details changed for Mr Christopher Antony Pheby on 16 May 2015
20 May 2015 CH01 Director's details changed for Sousan Pheby on 16 May 2015
24 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 100
15 Nov 2013 AP01 Appointment of Sousan Pheby as a director
15 Nov 2013 AP01 Appointment of Mr Christopher Antony Pheby as a director