- Company Overview for JD CAPITAL LTD (12398459)
- Filing history for JD CAPITAL LTD (12398459)
- People for JD CAPITAL LTD (12398459)
- Insolvency for JD CAPITAL LTD (12398459)
- More for JD CAPITAL LTD (12398459)
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) |
---|---|---|---|
03 Jul 2024 | AD01 | Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Begbies Traynor Group 11th Floor One Temple Row Birmingham B2 5LG on 3 July 2024 | |
03 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2022 | PSC04 | Change of details for Mrs Zanete Fergusone as a person with significant control on 19 June 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Zanete Fergusone on 10 January 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 August 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Office 1 21 Hatherton Street Hatherton Court Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 27 April 2021 | |
26 Apr 2021 | AD01 |
Registered office address changed
|
|
09 Apr 2021 | TM01 | Termination of appointment of Sukhbinder Singh Heer as a director on 9 April 2021 | |
21 Feb 2021 | AP01 | Appointment of Mr Sukhbinder Singh Heer as a director on 20 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|