- Company Overview for JPOD SYSTEMS LIMITED (SC323414)
- Filing history for JPOD SYSTEMS LIMITED (SC323414)
- People for JPOD SYSTEMS LIMITED (SC323414)
- More for JPOD SYSTEMS LIMITED (SC323414)
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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
26 Jun 2017 | AP03 | Appointment of Mr John Campbell Anderson Barr as a secretary on 26 June 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of David Leslie Mcneight as a secretary on 26 June 2017 | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
05 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for John Campbell Anderson Barr on 5 May 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from St George's Studio 93-97 St Georges Road Edinburgh G3 6JA Scotland on 5 June 2013 | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 11 May 2011 | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for John Campbell Anderson Barr on 10 May 2010 |