Advanced company searchLink opens in new window

JBW STRATEGIC LIMITED

Company number SC432922

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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