- Company Overview for JDC RACING LTD (10519274)
- Filing history for JDC RACING LTD (10519274)
- People for JDC RACING LTD (10519274)
- More for JDC RACING LTD (10519274)
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 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 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 83-85, Hagley Road Birmingham B16 8QG on 2 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
02 Nov 2020 | AP03 | Appointment of Mr Sylvain Loning as a secretary on 17 June 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Sylvain Loning as a director on 17 June 2020 | |
02 Nov 2020 | PSC01 | Notification of Sylvain Loning as a person with significant control on 17 June 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Yoyo Lambert Yankam as a director on 17 June 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Yoyo Lambert Yankam as a secretary on 17 June 2020 | |
02 Nov 2020 | PSC07 | Cessation of Yoyo Lambert Yankam as a person with significant control on 17 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 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 28 May 2020 | |
28 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Gary Birditt as a director on 28 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 28 May 2020 | |
28 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 28 May 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
26 Feb 2019 | PSC01 | Notification of Gary Birditt as a person with significant control on 23 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Gary Birditt as a director on 20 February 2019 | |
25 Feb 2019 | AP03 | Appointment of Mr Gary Birditt as a secretary on 20 February 2019 | |
25 Feb 2019 | TM02 | Termination of appointment of Colin Ruck as a secretary on 20 February 2019 |