- Company Overview for JACORK LTD (SC506017)
- Filing history for JACORK LTD (SC506017)
- People for JACORK LTD (SC506017)
- More for JACORK LTD (SC506017)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2024 | TM01 | Termination of appointment of Christopher James Dickson as a director on 22 December 2023 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
06 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from 62 John Neilson Avenue Paisley Renfrewshire PA1 2SX Scotland to Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 31 March 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to 62 John Neilson Avenue Paisley Renfrewshire PA1 2SX on 20 October 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Christopher James Dickson as a director on 30 August 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|