Advanced company searchLink opens in new window

JD'S OFFLICENCE (CREWE) LIMITED

Company number 09120747

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted