- Company Overview for JA TRADE GROUP LTD (11633188)
- Filing history for JA TRADE GROUP LTD (11633188)
- People for JA TRADE GROUP LTD (11633188)
- More for JA TRADE GROUP LTD (11633188)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | AD01 | Registered office address changed from Office 6 9 Kendrew Street Darlington DL3 6JR England to Silverstream House Fitzroy Street London W1T 6EB on 15 July 2024 | |
07 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
07 Jul 2024 | PSC01 | Notification of Yanko Antonov Yankov as a person with significant control on 20 October 2023 | |
07 Jul 2024 | AP01 | Appointment of Mr Yanko Antonov Yankov as a director on 20 October 2023 | |
07 Jul 2024 | PSC07 | Cessation of Jeffrey Mcdonald as a person with significant control on 19 October 2023 | |
07 Jul 2024 | TM01 | Termination of appointment of Jeffrey Mcdonald as a director on 19 October 2023 | |
07 Jul 2024 | TM02 | Termination of appointment of Aakash Yasin as a secretary on 20 October 2023 | |
16 Jan 2024 | AP03 | Appointment of Mr Aakash Yasin as a secretary on 19 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
18 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
15 Dec 2021 | CERTNM |
Company name changed ts hand car wash LTD\certificate issued on 15/12/21
|
|
02 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Nov 2020 | PSC01 | Notification of Jeffrey Mcdonald as a person with significant control on 13 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Abdulhamid Khidir Taha as a person with significant control on 13 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 1 Waterloo Road Middlesbrough TS1 4EH England to Office 6 9 Kendrew Street Darlington DL3 6JR on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Abdulhamid Khidir Taha as a director on 13 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Sep 2020 | AP01 | Appointment of Mr Jeffrey Mcdonald as a director on 18 June 2020 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued |