- Company Overview for JCBG LIMITED (08871758)
- Filing history for JCBG LIMITED (08871758)
- People for JCBG LIMITED (08871758)
- More for JCBG LIMITED (08871758)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mr Sean Hercules as a director on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Rory Colhoun as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Jordan Cole as a director on 22 March 2017 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AD01 | Registered office address changed from C/O Headonist Victoria House 1 Stott Road Leeds West Yorkshire LS6 1GH to 1 Stott Road Victoria House Leeds West Yorkshire LS6 1GH on 16 December 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from C/O Headonist 1 Stott Road Victoria House Leeds West Yorkshire LS6 1GH United Kingdom to C/O Headonist Victoria House 1 Stott Road Leeds West Yorkshire LS6 1GH on 23 March 2015 | |
21 Mar 2015 | AD01 | Registered office address changed from Flat 2-6 43 Cardigan Road Leeds LS6 1DW England to C/O Headonist 1 Stott Road Victoria House Leeds West Yorkshire LS6 1GH on 21 March 2015 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|