- Company Overview for JAY-CODE CONSULTING LTD (07353888)
- Filing history for JAY-CODE CONSULTING LTD (07353888)
- People for JAY-CODE CONSULTING LTD (07353888)
- Insolvency for JAY-CODE CONSULTING LTD (07353888)
- More for JAY-CODE CONSULTING LTD (07353888)
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) |
---|---|---|---|
03 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2021 | |
16 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 February 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021 | |
26 Nov 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 26 November 2020 | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2019 | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2018 | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 6 May 2015 | |
05 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2015 | 600 | Appointment of a voluntary liquidator | |
05 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |