- Company Overview for J.E.D. INTERNATIONAL LIMITED (03416756)
- Filing history for J.E.D. INTERNATIONAL LIMITED (03416756)
- People for J.E.D. INTERNATIONAL LIMITED (03416756)
- Charges for J.E.D. INTERNATIONAL LIMITED (03416756)
- Insolvency for J.E.D. INTERNATIONAL LIMITED (03416756)
- More for J.E.D. INTERNATIONAL LIMITED (03416756)
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) |
---|---|---|---|
10 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
11 Jun 2015 | 2.24B | Administrator's progress report to 8 May 2015 | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jan 2015 | 2.24B | Administrator's progress report to 2 December 2014 | |
20 Aug 2014 | 2.23B | Result of meeting of creditors | |
30 Jul 2014 | 2.17B | Statement of administrator's proposal | |
30 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
17 Jun 2014 | AD01 | Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 17 June 2014 | |
16 Jun 2014 | 2.12B | Appointment of an administrator | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Dec 2011 | TM02 | Termination of appointment of Natalie Jarvis as a secretary | |
29 Nov 2011 | CH01 | Director's details changed for Jonathan Lee on 29 November 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |