- Company Overview for JDC DECORATION & RENOVATIONS LTD (07354161)
- Filing history for JDC DECORATION & RENOVATIONS LTD (07354161)
- People for JDC DECORATION & RENOVATIONS LTD (07354161)
- More for JDC DECORATION & RENOVATIONS LTD (07354161)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
21 Jul 2023 | PSC07 | Cessation of Carrie Jean Crammond as a person with significant control on 7 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Carrie Jean Crammond as a director on 7 July 2023 | |
21 Jul 2023 | TM02 | Termination of appointment of Carrie Jean Crammond as a secretary on 7 July 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
16 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
25 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
29 Aug 2017 | AD02 | Register inspection address has been changed from 21 Grafton Avenue Rochester Kent ME1 2RR England to 37 Haig Avenue Rochester Kent ME1 2RZ | |
29 Aug 2017 | PSC04 | Change of details for Mr Stephen Crammond as a person with significant control on 1 January 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mrs Carrie Jean Crammond as a person with significant control on 1 January 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Carrie Jean Crammond on 1 January 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Steve Crammond on 1 January 2017 | |
13 Jan 2017 | CH03 | Secretary's details changed for Carrie Jean Crammond on 1 January 2017 |