Advanced company searchLink opens in new window

JD7 TECHNOLOGY LIMITED

Company number 08161558

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
14 May 2019 TM01 Termination of appointment of Matthew James Hanson as a director on 10 May 2019
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
15 Oct 2018 TM01 Termination of appointment of Dan Squiller as a director on 15 October 2018
10 Oct 2018 MR04 Satisfaction of charge 081615580001 in full
02 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Mike Vivaldi as a director on 31 August 2018
11 Sep 2018 PSC07 Cessation of Richard Coffey as a person with significant control on 31 July 2016
14 Nov 2017 AP01 Appointment of Timothy Garnet Bowen as a director on 2 October 2017
14 Nov 2017 AP01 Appointment of Matthew James Hanson as a director on 25 September 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
16 May 2017 AP01 Appointment of Mr Dan Squiller as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Cameron Manners as a director on 5 May 2017
16 May 2017 TM01 Termination of appointment of Richard Coffey as a director on 5 May 2017
09 Jan 2017 AA Full accounts made up to 31 December 2015
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Apr 2016 AD01 Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to C/O Aquam 1st Floor Kingsley Hall 20 Bailey Lane Manchester M90 4AN on 1 April 2016
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015