Advanced company searchLink opens in new window

JGEB 1 LIMITED

Company number SC227650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 CERTNM Company name changed encable LIMITED\certificate issued on 13/07/09
01 Apr 2009 AA Accounts made up to 29 February 2008
02 Feb 2009 363a Return made up to 01/02/09; full list of members
16 Jun 2008 288b Appointment Terminated Director john whytell
04 Feb 2008 363a Return made up to 01/02/08; full list of members
14 Nov 2007 AA Accounts made up to 28 February 2007
28 Feb 2007 363a Return made up to 01/02/07; full list of members
04 Jan 2007 AA Accounts made up to 28 February 2006
17 May 2006 363s Return made up to 01/02/06; full list of members
17 May 2006 363(288) Secretary's particulars changed;director's particulars changed
18 Aug 2005 AA Accounts made up to 28 February 2005
27 Jun 2005 287 Registered office changed on 27/06/05 from: 2/3 dublin meuse edinburgh EH3 6NW
02 Feb 2005 363s Return made up to 01/02/05; full list of members
02 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
13 Aug 2004 AA Accounts made up to 29 February 2004
29 Jan 2004 363s Return made up to 01/02/04; full list of members
29 Jan 2004 363(288) Director's particulars changed
06 Mar 2003 363s Return made up to 01/02/03; full list of members
06 Mar 2003 AA Accounts made up to 28 February 2003
19 Mar 2002 288a New director appointed
19 Mar 2002 288a New director appointed
05 Feb 2002 288a New director appointed
05 Feb 2002 288a New director appointed