Advanced company searchLink opens in new window

JDI DATING LIMITED

Company number 07420205

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)
23 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
15 Dec 2016 4.20 Statement of affairs with form 4.19
15 Dec 2016 600 Appointment of a voluntary liquidator
15 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
13 Dec 2016 AD01 Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 December 2016
22 Nov 2016 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 22 November 2016
22 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 136.26
17 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 136.26
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 October 2013
21 Mar 2014 TM01 Termination of appointment of Sophy Gasson as a director
27 Jan 2014 CH01 Director's details changed for Mr William Mark Thomas on 17 January 2014
14 Jan 2014 CH01 Director's details changed for Mr Krzysztof Zaborowski on 14 January 2014
13 Jan 2014 CH01 Director's details changed for Mr Krzysztof Zaborowski on 9 January 2014
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,362.6
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
24 Sep 2013 SH03 Purchase of own shares.
16 Sep 2013 SH06 Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 136.26
16 Aug 2013 AA Accounts for a small company made up to 31 December 2012
15 Aug 2013 SH30 Directors statement and auditors report. Out of capital