Advanced company searchLink opens in new window

JADE NON-FERROUS METALS LIMITED

Company number 03312751

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 AM10 Administrator's progress report
05 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Nov 2018 AM10 Administrator's progress report
30 Jul 2018 AM07 Result of meeting of creditors
30 Jul 2018 AM02 Statement of affairs with form AM02SOA
06 Jul 2018 AM03 Statement of administrator's proposal
24 May 2018 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 24 May 2018
22 May 2018 AM01 Appointment of an administrator
21 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
21 Feb 2018 PSC01 Notification of Anthony John Cope as a person with significant control on 6 April 2016
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CH03 Secretary's details changed for Mary Connolly on 15 March 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
24 Oct 2016 TM01 Termination of appointment of Anthony Mark Ball as a director on 21 October 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015
09 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AD01 Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2