Advanced company searchLink opens in new window

JADEN MODEL WORLD LIMITED

Company number 07613130

Filter by category

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
19 Jan 2017 AD01 Registered office address changed from Admin Block, W.a Rainbow Suite Quibells Lane Newark Nottinghamshire NG24 2AL to 4 Cross Street Beeston Nottingham NG9 2NX on 19 January 2017
12 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 99
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 99
18 May 2015 AD01 Registered office address changed from Unit 1 Evans Business Centre Brunel Business Park Jessop Close Newark Nottinghamshire NG24 2TT to Admin Block, W.a Rainbow Suite Quibells Lane Newark Nottinghamshire NG24 2AL on 18 May 2015
18 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 99
01 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from C/O Lidan Watersports & Leisure Ltd Unit 28 Newark Business Park Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 26 February 2013
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 99
16 Nov 2011 AD01 Registered office address changed from C/O Greenberry Bros Engineers Limited Brunel Drive Newark Nottinghamshire NG24 2EQ England on 16 November 2011
21 Apr 2011 NEWINC Incorporation