- Company Overview for JTL LEADING EDGE (BLADES) LTD (09903735)
- Filing history for JTL LEADING EDGE (BLADES) LTD (09903735)
- People for JTL LEADING EDGE (BLADES) LTD (09903735)
- More for JTL LEADING EDGE (BLADES) LTD (09903735)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
25 Aug 2017 | AD01 | Registered office address changed from The Studio Wintershill Hall Durley Hampshire SO32 2AL England to The New Studio Wintershill Farm Durley Southampton Hampshire SO32 2AH on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Julian Stephen Willmott as a person with significant control on 25 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Trevor David House on 25 August 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Lee Brian Harriman as a director on 10 November 2016 | |
04 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-04
|