Advanced company searchLink opens in new window

JADE DIRECT UK LIMITED

Company number 05444252

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
12 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Charlotte Walshe as a director on 30 June 2019
28 Aug 2019 TM01 Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019
28 Aug 2019 TM01 Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019
28 Aug 2019 AP01 Appointment of Henry Varney as a director on 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 TM01 Termination of appointment of David Wallace Lindsay as a director on 30 June 2017
22 Aug 2017 PSC05 Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
18 May 2016 CH01 Director's details changed for Mr Alexander Charles Robinson on 1 May 2016
18 May 2016 CH01 Director's details changed for David Wallace Lindsay on 1 May 2016
18 May 2016 CH03 Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016
17 May 2016 AD01 Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 CH01 Director's details changed for Craig Lee Beveridge on 18 December 2014