Advanced company searchLink opens in new window

JCK GLOBAL LIMITED

Company number 10080741

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-07
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