- Company Overview for JRC WEMBLEY TRADING LIMITED (11260447)
- Filing history for JRC WEMBLEY TRADING LIMITED (11260447)
- People for JRC WEMBLEY TRADING LIMITED (11260447)
- Insolvency for JRC WEMBLEY TRADING LIMITED (11260447)
- More for JRC WEMBLEY TRADING LIMITED (11260447)
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) |
---|---|---|---|
04 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2024 | |
29 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2023 | |
07 Dec 2022 | AD01 | Registered office address changed from 141 Colin Crescent London NW9 6ET United Kingdom to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 7 December 2022 | |
07 Dec 2022 | LIQ02 | Statement of affairs | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from Unit 95, London Designer Outlet Centre, Wembley Park Boulevard Wembley HA9 0FD England to 141 Colin Crescent London NW9 6ET on 25 February 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
21 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Jun 2020 | AP01 | Appointment of Mr John Woo as a director on 28 June 2020 | |
28 Jun 2020 | TM01 | Termination of appointment of Kong Sam Ching as a director on 28 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS England to Unit 95, London Designer Outlet Centre, Wembley Park Boulevard Wembley HA9 0FD on 2 January 2020 | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX England to 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS on 3 May 2019 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|