- Company Overview for JIM RICKLETON LIMITED (08937407)
- Filing history for JIM RICKLETON LIMITED (08937407)
- People for JIM RICKLETON LIMITED (08937407)
- More for JIM RICKLETON LIMITED (08937407)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2016 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Oct 2015 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|