Advanced company searchLink opens in new window

JDC CLASSICS LTD

Company number 10170806

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with updates
01 Sep 2020 AD01 Registered office address changed from Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square Hagley Road Birmingham B16 8QG on 1 September 2020
01 Sep 2020 AP03 Appointment of Mr Cristo Grolo as a secretary on 15 June 2020
01 Sep 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 15 June 2020
01 Sep 2020 AP01 Appointment of Mr Cristo Grolo as a director on 15 June 2020
01 Sep 2020 PSC01 Notification of Cristo Grolo as a person with significant control on 15 June 2020
01 Sep 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 15 June 2020
01 Sep 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 15 June 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 29 May 2020
29 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 29 May 2020
29 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 29 May 2020
29 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 29 May 2020
29 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 29 May 2020
29 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 29 May 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Feb 2019 TM01 Termination of appointment of Colin Rodney Ruck as a director on 19 February 2019
25 Feb 2019 PSC01 Notification of Gary Birditt as a person with significant control on 22 February 2019
25 Feb 2019 AP03 Appointment of Mr Gary Birditt as a secretary on 22 February 2019