- Company Overview for JORDAN 100 LIMITED (09133202)
- Filing history for JORDAN 100 LIMITED (09133202)
- People for JORDAN 100 LIMITED (09133202)
- More for JORDAN 100 LIMITED (09133202)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2018 | AA01 | Current accounting period shortened from 29 November 2017 to 28 November 2017 | |
30 Nov 2018 | AA01 | Previous accounting period extended from 28 November 2018 to 30 November 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
24 Jul 2018 | TM01 | Termination of appointment of Libbi Frances Rossiter as a director on 11 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Francis John Brady as a director on 11 July 2018 | |
01 May 2018 | CH01 | Director's details changed for Ms Libbi Frances Rossiter on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Jordan Bernard Rossiter on 1 May 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
27 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
25 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Ms Libbi Frances Rossiter as a director on 10 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Linda Claire Rossiter as a director on 10 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Linda Claire Rossiter as a director on 1 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Francis John Brady as a director on 1 November 2014 |