- Company Overview for JD GLOBAL STORES LIMITED (08147084)
- Filing history for JD GLOBAL STORES LIMITED (08147084)
- People for JD GLOBAL STORES LIMITED (08147084)
- More for JD GLOBAL STORES LIMITED (08147084)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | TM01 | Termination of appointment of Tina Harris as a director on 17 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
25 Apr 2016 | AP01 | Appointment of Mr. Benson Nwakpo as a director on 23 April 2016 | |
04 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AD01 | Registered office address changed from 64 Whalebone Lane South Dagenham Essex RM19 1GU to 64 Whalebone Lane South Dagenham, Dagenham Essex RM8 1BB on 19 August 2014 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
17 Jul 2012 | NEWINC | Incorporation |