- Company Overview for JPH TRADING LIMITED (08534615)
- Filing history for JPH TRADING LIMITED (08534615)
- People for JPH TRADING LIMITED (08534615)
- Insolvency for JPH TRADING LIMITED (08534615)
- More for JPH TRADING LIMITED (08534615)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2018 | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 5 Hamilton Road Mews Wimbledon London SW19 1BF to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 28 November 2016 | |
22 Nov 2016 | 4.70 | Declaration of solvency | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AD01 | Registered office address changed from Flat D 240 Merton Road 240 Merton Road London SW19 1EQ to 5 Hamilton Road Mews Wimbledon London SW19 1BF on 23 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
07 Mar 2014 | CH01 | Director's details changed for David Carr on 7 March 2014 | |
17 May 2013 | NEWINC | Incorporation |