- Company Overview for JDL CLOTHING LIMITED (12556859)
- Filing history for JDL CLOTHING LIMITED (12556859)
- People for JDL CLOTHING LIMITED (12556859)
- More for JDL CLOTHING LIMITED (12556859)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Mar 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
12 Jul 2022 | PSC07 | Cessation of Jamie Robinson Harrison as a person with significant control on 29 June 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Jamie Robinson Harrison as a director on 29 June 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from Oak Court Office 1, Suite a, M60 Office Wynne Avenue Swinton Manchester M27 8FF England to 28 Gainsborough Road Holcombe Brook Bury BL0 9XA on 31 May 2022 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | PSC01 | Notification of Declan Louis Real as a person with significant control on 14 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2020 | AD01 | Registered office address changed from 12 Lumn Street Bury BL9 6RG England to Oak Court Office 1, Suite a, M60 Office Wynne Avenue Swinton Manchester M27 8FF on 8 September 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Declan Louis Real on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Declan Louis Real on 2 June 2020 | |
11 May 2020 | PSC01 | Notification of Jamie Robinson Harrison as a person with significant control on 11 May 2020 | |
11 May 2020 | PSC07 | Cessation of Harrison Twins Limited as a person with significant control on 11 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates |