- Company Overview for JRK100815 LIMITED (10320462)
- Filing history for JRK100815 LIMITED (10320462)
- People for JRK100815 LIMITED (10320462)
- More for JRK100815 LIMITED (10320462)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | PSC04 | Change of details for Mrs Abigail Louise Kirkwood as a person with significant control on 22 August 2018 | |
06 Sep 2018 | PSC07 | Cessation of Samuel Clive Kirkwood as a person with significant control on 22 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
28 Jun 2018 | TM01 | Termination of appointment of Abigail Louise Kirkwood as a director on 27 June 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from Second Floor 4 Castle Street Totnes Devon TQ9 5NU to Woodbury House Green Lane Exton Exeter Devon EX3 0PW on 6 February 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
03 Jan 2017 | CH01 | Director's details changed for Mrs Abigail Louise Kirkwood on 1 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Samuel Clive Kirkwood on 1 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Charles and Co 14 Barn Street Carmarthen SA31 1DD United Kingdom to Second Floor 4 Castle Street Totnes Devon TQ9 5NU on 20 December 2016 | |
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|