- Company Overview for JBW STRATEGIC LIMITED (SC432922)
- Filing history for JBW STRATEGIC LIMITED (SC432922)
- People for JBW STRATEGIC LIMITED (SC432922)
- More for JBW STRATEGIC LIMITED (SC432922)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
04 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
20 Jun 2016 | TM01 | Termination of appointment of Upul Eshine Kulasinghe as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Miss Ruwani Arundathi Ruwanpura De Silva as a director on 20 June 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2016 | AD01 | Registered office address changed from 25 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 17 Victoria Street Aberdeen AB10 1PU on 20 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 20 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Upul Eshine Kulasinghe on 21 January 2014 | |
04 Dec 2014 | CH04 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Apr 2014 | AP01 | Appointment of Mr Upul Eshine Kulasinghe as a director | |
30 Apr 2014 | RT01 | Administrative restoration application | |
11 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off |