- Company Overview for JD'S OFFLICENCE (CREWE) LIMITED (09120747)
- Filing history for JD'S OFFLICENCE (CREWE) LIMITED (09120747)
- People for JD'S OFFLICENCE (CREWE) LIMITED (09120747)
- Insolvency for JD'S OFFLICENCE (CREWE) LIMITED (09120747)
- More for JD'S OFFLICENCE (CREWE) LIMITED (09120747)
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) |
---|---|---|---|
13 Nov 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
26 Jul 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Darshan Singh Bains on 3 March 2017 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
16 May 2015 | AD01 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England to 31 Wellesley Street Stoke-on-Trent Staffordshire ST1 4NF on 16 May 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from 10 Congleton Road Sandbach Cheshire CW11 1HJ United Kingdom to Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ on 16 October 2014 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|