Advanced company searchLink opens in new window

J C TECH LIMITED

Company number 03839371

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
28 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
11 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Feb 2014 AP01 Appointment of Mr Richard Burton as a director
24 Feb 2014 TM01 Termination of appointment of Tracy Abraham as a director
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
13 May 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Apr 2013 AD01 Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Sep 2011 AP01 Appointment of Mrs Tracy Abraham as a director
26 Sep 2011 TM01 Termination of appointment of Alan Rubenstein as a director
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
22 Jun 2011 AUD Auditor's resignation
05 Jan 2011 TM01 Termination of appointment of Daniel Kessler as a director
03 Dec 2010 CH01 Director's details changed for Mr Daniel Benjamin Kessler on 15 November 2010
03 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Daniel Benjamin Kessler on 1 October 2009
16 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
04 Nov 2009 TM01 Termination of appointment of Robin Klein as a director
17 Sep 2009 363a Return made up to 10/09/09; full list of members