- Company Overview for JNE SPACE LIMITED (SC424463)
- Filing history for JNE SPACE LIMITED (SC424463)
- People for JNE SPACE LIMITED (SC424463)
- More for JNE SPACE LIMITED (SC424463)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
30 May 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
02 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Inverurie Business Park Souterford Avenue Inverurie Aberdeenshire AB51 0ZJ to C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Andrew Maclean on 1 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Hamish Fraser Morrison as a director on 1 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Sydney James Birnie as a director on 1 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr Hamish Fraser Morrison on 18 May 2013 | |
19 May 2014 | CH01 | Director's details changed for Mr Sydney James Birnie on 18 May 2013 | |
09 May 2014 | AD01 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 9 May 2014 | |
31 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders |