- Company Overview for JCK GLOBAL LIMITED (10080741)
- Filing history for JCK GLOBAL LIMITED (10080741)
- People for JCK GLOBAL LIMITED (10080741)
- Insolvency for JCK GLOBAL LIMITED (10080741)
- More for JCK GLOBAL LIMITED (10080741)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2024 | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
02 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2022 | |
25 Jan 2021 | LIQ02 | Statement of affairs | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | AD01 | Registered office address changed from 189 Piccadilly London W1J 9ES England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 29 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Franky Rodrigues as a director on 15 December 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2020 | AP01 | Appointment of Mr. Siripong Eamkasemsilp as a director on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ England to 189 Piccadilly London W1J 9ES on 2 October 2020 | |
26 Sep 2020 | TM01 | Termination of appointment of Yusuf Jamal Siddiqui as a director on 26 September 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Yusuf Jamal Siddiqui as a director on 7 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Athawut Taechaubol as a director on 7 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 17 Wardour Street Wardour Street London W1D 6PJ United Kingdom to C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Apichai Taechaubol as a director on 7 August 2020 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
08 Mar 2018 | TM01 | Termination of appointment of Noppawee Taechaubol as a director on 1 March 2018 |