- Company Overview for JDMI LTD (SC400535)
- Filing history for JDMI LTD (SC400535)
- People for JDMI LTD (SC400535)
- More for JDMI LTD (SC400535)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of James Justin Doig as a director on 11 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Kirsty Doig as a secretary on 11 November 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 5 Newton Place Glasgow G3 7PR to 27 Woodside Place Glasgow G3 7QL on 4 October 2016 | |
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
05 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
07 May 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Dave Kemueli Navu Millard on 2 June 2014 | |
02 Jun 2014 | CH03 | Secretary's details changed for Mrs Kirsty Doig on 2 June 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from 8 Woodside Crescent Glasgow G3 7UL United Kingdom on 6 March 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2013 | TM02 | Termination of appointment of Paul Shields as a secretary | |
30 Jan 2013 | AP03 | Appointment of Mrs Kirsty Doig as a secretary |