- Company Overview for JY DISTRIBUTION LTD (SC512965)
- Filing history for JY DISTRIBUTION LTD (SC512965)
- People for JY DISTRIBUTION LTD (SC512965)
- Insolvency for JY DISTRIBUTION LTD (SC512965)
- More for JY DISTRIBUTION LTD (SC512965)
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) |
---|---|---|---|
16 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
22 Nov 2019 | AD01 | Registered office address changed from Unit 7 31 Albion Road Edinburgh EH7 5QJ Scotland to 21 York Place Edinburgh EH1 3EN on 22 November 2019 | |
22 Nov 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
06 Mar 2018 | TM01 | Termination of appointment of Shahid Mahmood as a director on 1 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Cornel Gabriel Nastase as a person with significant control on 1 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Shahid Mahmood as a person with significant control on 1 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 55 High Street Innerleithen Peeblesshire EH44 6HD Scotland to Unit 7 31 Albion Road Edinburgh EH7 5QJ on 6 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Cornel Gabriel Nastase as a director on 1 March 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr Shahid Mahmood as a director on 24 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of William Ashcroft as a director on 24 February 2017 | |
29 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
11 Dec 2015 | TM01 | Termination of appointment of Jordan Young as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr William Ashcroft as a director on 11 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 14/7 Oxgangs Street Edinburgh EH13 9JU Scotland to 55 High Street Innerleithen Peeblesshire EH44 6HD on 11 December 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 14/7 Oxgangs Street Earlston EH13 9JU United Kingdom to 14/7 Oxgangs Street Edinburgh EH13 9JU on 17 August 2015 |