- Company Overview for JACHLIDA LIMITED (11268202)
- Filing history for JACHLIDA LIMITED (11268202)
- People for JACHLIDA LIMITED (11268202)
- Charges for JACHLIDA LIMITED (11268202)
- More for JACHLIDA LIMITED (11268202)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2024 | DS01 | Application to strike the company off the register | |
23 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
03 Feb 2024 | MR04 | Satisfaction of charge 112682020001 in full | |
31 Jan 2024 | MR05 | All of the property or undertaking has been released from charge 112682020001 | |
20 Jan 2024 | PSC07 | Cessation of Brian Thomas Stewart as a person with significant control on 31 May 2022 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
21 Apr 2023 | TM01 | Termination of appointment of Brian Thomas Stewart as a director on 20 April 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
19 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Brian Thomas Stewart on 20 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mrs Miriam Rhoda Stewart on 20 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Field View 16 Mortimer Hall the Street, Mortimer Reading RG7 3NS United Kingdom to 1 the Avenue Mortimer Common Reading RG7 3RA on 26 March 2019 | |
18 Mar 2019 | MR01 | Registration of charge 112682020001, created on 28 February 2019 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|